Search icon

BEND-ALL INDUSTRIES, INC.

Company Details

Name: BEND-ALL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2059783
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4459 BRONX BLVD, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCCO SOLLECITO DOS Process Agent 4459 BRONX BLVD, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
ROCCO SOLLECITO Chief Executive Officer 4459 BRONX BLVD, BRONX, NY, United States, 10470

History

Start date End date Type Value
1996-08-23 1998-08-04 Address 51 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060907002387 2006-09-07 BIENNIAL STATEMENT 2006-08-01
020724002157 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000724002702 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980804002207 1998-08-04 BIENNIAL STATEMENT 1998-08-01
960823000069 1996-08-23 CERTIFICATE OF INCORPORATION 1996-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-12-15 No data 2 AVENUE, FROM STREET EAST 62 STREET TO STREET EAST 63 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-10-19 No data QUEENS BOULEVARD, FROM STREET 61 STREET TO STREET 64 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no fence
2012-09-01 No data 5 AVENUE, FROM STREET BEND TO STREET HARLEM RIVER DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-27 No data QUEENS BOULEVARD, FROM STREET BQE EB ENTRANCE QUEENS BLVD EB TO STREET 69 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-11 No data QUEENS BOULEVARD, FROM STREET 34 STREET TO STREET 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-22 No data QUEENS BOULEVARD, FROM STREET BQE WB EXIT 36 WEST TO STREET 65 PLACE No data Street Construction Inspections: Post-Audit Department of Transportation no fence at this time
2012-07-22 No data QUEENS BOULEVARD, FROM STREET 70 STREET TO STREET 72 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no fence at this time
2012-07-16 No data QUEENS BOULEVARD, FROM STREET 32 PLACE TO STREET 33 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-16 No data QUEENS BOULEVARD, FROM STREET 39 PLACE TO STREET 39 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-15 No data QUEENS BOULEVARD, FROM STREET 47 STREET TO STREET 48 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no fence at this time

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925677406 2020-05-05 0202 PPP 4459 Bronx Blvd, BRONX, NY, 10470
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93925
Loan Approval Amount (current) 93925
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 BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 331110
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 94556.54
Forgiveness Paid Date 2021-01-11
7204688402 2021-02-11 0202 PPS 4459 Bronx Blvd, Bronx, NY, 10470-1407
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93925
Loan Approval Amount (current) 93925
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 Bronx, BRONX, NY, 10470-1407
Project Congressional District NY-16
Number of Employees 5
NAICS code 331110
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 94671.6
Forgiveness Paid Date 2021-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State