Search icon

BRONX RIVER EQUIPMENT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX RIVER EQUIPMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1992 (33 years ago)
Entity Number: 1620928
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: JOHN D. DEL BENE, 39 MT VERNON AVE, MOUNT VERNON, NY, United States, 10550
Principal Address: 39 MT VERNON AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D. DEL BENE Chief Executive Officer 39 MT VERNON AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
BRONX RIVER EQUIPMENT, LTD. DOS Process Agent JOHN D. DEL BENE, 39 MT VERNON AVE, MOUNT VERNON, NY, United States, 10550

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-699-4361
Contact Person:
CEDRIC BELEZAIRE
User ID:
P2461925

Unique Entity ID

Unique Entity ID:
DBB5NG8Y2LB5
CAGE Code:
8K7P8
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2020-04-13

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 39 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-27 2024-07-16 Address 39 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2018-03-27 2024-07-16 Address JOHN D. DEL BENE, 39 MT VERNON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2014-05-27 2018-03-27 Address 39 MT VERNON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240716001626 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220329003033 2022-03-29 BIENNIAL STATEMENT 2022-03-01
180327006104 2018-03-27 BIENNIAL STATEMENT 2018-03-01
161101007462 2016-11-01 BIENNIAL STATEMENT 2016-03-01
140527002164 2014-05-27 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126415.00
Total Face Value Of Loan:
126415.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89600.00
Total Face Value Of Loan:
89600.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$89,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,569.64
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $89,600
Jobs Reported:
9
Initial Approval Amount:
$126,415
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,370.91
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $126,413
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 699-4361
Add Date:
2006-05-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State