Search icon

BRONX TAVERN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652516
ZIP code: 10122
County: Bronx
Place of Formation: New York
Address: 30-09 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Address: 14 penn plaza, 1800, new york, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 penn plaza, 1800, new york, NY, United States, 10122

Chief Executive Officer

Name Role Address
SEAN STRAW Chief Executive Officer 15-03 JORDAN COURT, BAYSIDE, NY, United States, 11360

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131107 Alcohol sale 2023-04-17 2023-04-17 2025-04-30 30 09 BROADWAY, LONG ISLAND CITY, New York, 11106 Restaurant

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 15-03 JORDAN COURT, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 15-03 JORDAN COURT, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-08-15 Address 15-03 JORDAN COURT, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-08-15 Address 30-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003888 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230713003090 2023-07-13 BIENNIAL STATEMENT 2022-07-01
100719003005 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080922002309 2008-09-22 BIENNIAL STATEMENT 2008-07-01
060623002719 2006-06-23 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
72583.00
Total Face Value Of Loan:
72583.00
Date:
2020-05-02
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:
51845.00
Total Face Value Of Loan:
51845.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51845
Current Approval Amount:
51845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52494.21
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72583
Current Approval Amount:
72583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73499.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State