Search icon

BRONX UNITED IPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX UNITED IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2007 (18 years ago)
Entity Number: 3535204
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 140 WADSWORTH AVENUE, #4, NEW YORK, NY, United States, 10033
Principal Address: 2-12 SICKLES ST, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 646-417-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BIEVENIDO FAJARDO Agent 140 WADSWORTH AVENUE, SUITE 4, NEW YORK, NY, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WADSWORTH AVENUE, #4, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
B FAJARDO Chief Executive Officer 2-12 SICKLES ST, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1508299132

Authorized Person:

Name:
DR. BIENVENIDO FAJARDO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No

Contacts:

History

Start date End date Type Value
2011-06-06 2011-07-08 Address 140 WADSWORTH AVENUE, SUITE 4, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2009-07-27 2011-07-08 Address 2012 SICKLES ST, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
2007-06-22 2011-06-06 Address 1216 BEECH AVENUE, FIRST FLOOR, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703002208 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110708002311 2011-07-08 BIENNIAL STATEMENT 2011-06-01
110606000562 2011-06-06 CERTIFICATE OF CHANGE 2011-06-06
090727003003 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070622001180 2007-06-22 CERTIFICATE OF INCORPORATION 2007-06-22

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
154590.00
Total Face Value Of Loan:
154590.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154590
Current Approval Amount:
154590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156559.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State