Search icon

BRONX TAVERN INC.

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 Address 30-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2023-07-13 2024-08-15 Address 15-03 JORDAN COURT, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-19 2023-07-13 Address 15-03 JORDAN COURT, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2008-09-22 2010-07-19 Address 59-45 71ST STREET, MASPETH, NY, 11378, 2610, USA (Type of address: Chief Executive Officer)
2004-07-28 2023-07-13 Address 30-09 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1998-09-08 2008-09-22 Address 3140 30TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1995-07-24 1998-09-08 Address 3140 30TH STREET, QUEENS, NY, 11106, USA (Type of address: Chief Executive Officer)

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
040728002659 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020711002320 2002-07-11 BIENNIAL STATEMENT 2002-07-01
001002002108 2000-10-02 BIENNIAL STATEMENT 2000-07-01
980908002544 1998-09-08 BIENNIAL STATEMENT 1998-07-01
960822002111 1996-08-22 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313277702 2020-05-01 0202 PPP 3009 BROADWAY, ASTORIA, NY, 11106
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51845
Loan Approval Amount (current) 51845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 90
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52494.21
Forgiveness Paid Date 2021-08-05
6946488602 2021-03-23 0202 PPS 3009 Broadway, Astoria, NY, 11106-2646
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72583
Loan Approval Amount (current) 72583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2646
Project Congressional District NY-14
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73499.8
Forgiveness Paid Date 2022-07-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State