Search icon

NYC BRONX, INC.

Company Details

Name: NYC BRONX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3670953
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2490 GRAND CONCOURSE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC BRONX, INC. DOS Process Agent 2490 GRAND CONCOURSE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
PROSPER OZEIL Chief Executive Officer 3530 HENRY HUDSON PARKWAY 310B, BRONX, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
753268213
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 3530 HENRY HUDSON PARKWAY 310B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-05-09 Address 260 GARDEN PLACE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2023-06-23 2023-06-23 Address 3530 HENRY HUDSON PARKWAY 310B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-05-09 Address 3530 HENRY HUDSON PARKWAY 310B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509002187 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230623000392 2023-06-23 BIENNIAL STATEMENT 2022-05-01
220426001170 2022-04-26 BIENNIAL STATEMENT 2020-05-01
120629002565 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100603003224 2010-06-03 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-04-27
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38478.17
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38434.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State