Search icon

BRONX 170 FOODS INC

Company Details

Name: BRONX 170 FOODS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (17 years ago)
Entity Number: 3599101
ZIP code: 07481
County: Bronx
Place of Formation: New York
Address: C/O RAO TUMMALAPENTA, 490 ACKERSON AVE, WYCKOFF, NJ, United States, 07481
Principal Address: 490 ACKERSON AVE, WYCKOFF, NJ, United States, 07481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRONX 170 FOODS INC DOS Process Agent C/O RAO TUMMALAPENTA, 490 ACKERSON AVE, WYCKOFF, NJ, United States, 07481

Chief Executive Officer

Name Role Address
SRINIVASA RAO TUMMALAPENTA Chief Executive Officer 140E 170TH STREET, BRONX, NY 1, BRONX, NY, United States, 10452

History

Start date End date Type Value
2024-07-26 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-16 2017-10-18 Address C/O RAO TUMMALAPENTA, 14 VAN SAUN PL, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process)
2010-06-18 2017-10-18 Address 14 VAN SAUN PL, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2010-06-18 2017-10-18 Address 140 E. 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2010-06-18 2011-12-16 Address 140 E. 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
2007-11-29 2010-06-18 Address 14 VAN SAUN PLACE, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)
2007-11-29 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171018006341 2017-10-18 BIENNIAL STATEMENT 2015-11-01
111216002174 2011-12-16 BIENNIAL STATEMENT 2011-11-01
100618002682 2010-06-18 BIENNIAL STATEMENT 2009-11-01
071129000718 2007-11-29 CERTIFICATE OF INCORPORATION 2007-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206767309 2020-04-29 0202 PPP 140 E 170th St, Bronx, NY, 10452
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 12
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65295.21
Forgiveness Paid Date 2021-07-26
2211328405 2021-02-03 0202 PPS 140 E 170th St, Bronx, NY, 10452-7021
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90349
Loan Approval Amount (current) 90349
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-7021
Project Congressional District NY-15
Number of Employees 14
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91143.58
Forgiveness Paid Date 2021-12-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State