Search icon

BRONEN ENTERPRISES, INC.

Company Details

Name: BRONEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1964 (61 years ago)
Entity Number: 180613
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2462 WEBSTER AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW BRONEN DOS Process Agent 2462 WEBSTER AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ANDREW BRONEN Chief Executive Officer 2462 WEBSTER AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2039152-DCA Inactive Business 2016-06-17 2017-07-31

History

Start date End date Type Value
1995-04-03 2000-10-17 Address 2462 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1995-04-03 2000-10-17 Address 2462 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1964-10-16 2000-10-17 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120006125 2012-11-20 BIENNIAL STATEMENT 2012-10-01
081113002296 2008-11-13 BIENNIAL STATEMENT 2008-10-01
061026003086 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041105003042 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021008002799 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564430 PL VIO INVOICED 2022-12-09 500 PL - Padlock Violation
3524142 PL VIO CREDITED 2022-09-19 500 PL - Padlock Violation
3522184 PL VIO VOIDED 2022-09-13 500 PL - Padlock Violation
3461367 PL VIO VOIDED 2022-07-07 500 PL - Padlock Violation
2690641 DCA-SUS CREDITED 2017-11-06 290 Suspense Account
2690642 PROCESSING INVOICED 2017-11-06 50 License Processing Fee
2670395 RENEWAL CREDITED 2017-09-27 340 Secondhand Dealer General License Renewal Fee
2349726 FINGERPRINT INVOICED 2016-05-19 75 Fingerprint Fee
2349727 LICENSE INVOICED 2016-05-19 255 Secondhand Dealer General License Fee
2235505 PL VIO INVOICED 2015-12-16 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-01 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data
2015-11-24 Settlement (Pre-Hearing) UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data
2015-11-24 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-30
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:
29340.00
Total Face Value Of Loan:
29340.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29340
Current Approval Amount:
29340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29597.18
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40303.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State