Search icon

BRONX FOOT FASHION INC.

Company Details

Name: BRONX FOOT FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1997 (28 years ago)
Entity Number: 2180846
ZIP code: 11223
County: Bronx
Place of Formation: New York
Address: 53 QUENTIN RD, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DEUTSCH Chief Executive Officer 53 QUENTIN RD, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 QUENTIN RD, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2013-09-24 2025-05-09 Address 53 QUENTIN RD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-09-24 2025-05-09 Address 53 QUENTIN RD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2009-09-11 2013-09-24 Address 2015 CONEY ISLAND AVE, STE 2R, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2009-09-11 2013-09-24 Address 2015 CONEY ISLAND AVE, STE 2R, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-09-11 2013-09-24 Address 2015 CONEY ISLAND AVE, STE 2R, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250509001637 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
130924002389 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111007002686 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090911002222 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070904002359 2007-09-04 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2403061 CL VIO CREDITED 2016-08-31 175 CL - Consumer Law Violation
30899 CL VIO INVOICED 2004-10-07 100 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-05 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00
Date:
2021-02-08
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:
29295.00
Total Face Value Of Loan:
29295.00
Date:
2020-05-04
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:
29542.00
Total Face Value Of Loan:
29542.00

Trademarks Section

Serial Number:
77107226
Mark:
JEFFREY D.
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2007-02-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JEFFREY D.

Goods And Services

For:
Belts; Blouses; Bras; Coats; Dresses; Footwear; Hosiery; Jackets; Jeans; Shoes; Socks; Sweaters; Undergarments; Underwear
First Use:
2004-06-01
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29542
Current Approval Amount:
29542
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29756.48
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29295
Current Approval Amount:
29295
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29503.68

Date of last update: 31 Mar 2025

Sources: New York Secretary of State