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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYC BRONX INC. 401(K) PLAN 2022 753268213 2024-09-10 NYC BRONX INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 448190
Sponsor’s telephone number 7182208845
Plan sponsor’s address 2490 GRAND CONCOURSE, BRONX, NY, 10458
NYC BRONX INC. 401(K) PLAN 2021 753268213 2023-09-11 NYC BRONX INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 448190
Sponsor’s telephone number 7182208845
Plan sponsor’s address 2490 GRAND CONCOURSE, BRONX, NY, 10458
NYC BRONX INC. 401(K) PLAN 2020 753268213 2023-08-16 NYC BRONX INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 448190
Sponsor’s telephone number 7182208845
Plan sponsor’s address 2490 GRAND CONCOURSE, BRONX, NY, 10458

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

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)
2012-06-29 2023-06-23 Address 3530 HENRY HUDSON PARKWAY 310B, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2010-06-03 2012-06-29 Address 2600 NETHERLAND AVE #2023, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2010-06-03 2023-06-23 Address 2490 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2008-05-13 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-13 2010-06-03 Address 137 EAST FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Service of Process)

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
080513000464 2008-05-13 CERTIFICATE OF INCORPORATION 2008-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-26 No data 2490 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-26 No data Bronx, BRONX, NY, 10458 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 2490 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data Bronx, BRONX, NY, 10458 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 2490 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-08 No data 2490 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3553937202 2020-04-27 0202 PPP 2490 Grand Concourse, Bronx, NY, 10458
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38478.17
Forgiveness Paid Date 2021-08-03
9050448700 2021-04-08 0202 PPS 2490 Grand Concourse, Bronx, NY, 10458-5201
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-5201
Project Congressional District NY-13
Number of Employees 5
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38434.14
Forgiveness Paid Date 2022-06-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State