Name: | BRONX 163 FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2009 (15 years ago) |
Entity Number: | 3871173 |
ZIP code: | 07481 |
County: | Bronx |
Place of Formation: | New York |
Address: | 490 ACKERSON AVE, WYCKOFF, NJ, United States, 07481 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRONX 163 FOODS INC. | DOS Process Agent | 490 ACKERSON AVE, WYCKOFF, NJ, United States, 07481 |
Name | Role | Address |
---|---|---|
SRINIVASA RAO TUMMALAPENTA | Chief Executive Officer | 511 E 163RD STREET, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-01 | 2016-06-02 | Address | 14 VAN SAUN PL, FAIR LAWN, NJ, 07410, USA (Type of address: Principal Executive Office) |
2013-11-01 | 2016-06-02 | Address | 14 VAN SAUN PL, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
2011-12-16 | 2013-11-01 | Address | C/O RAO TUMMALAPENTA, 14 VAN SAUN PL, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
2011-12-16 | 2013-11-01 | Address | 511 EAST 163RD ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2011-12-16 | 2013-11-01 | Address | 14 VAN SAUN PL, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer) |
2009-10-26 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-26 | 2011-12-16 | Address | 140 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171018006347 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
160602006389 | 2016-06-02 | BIENNIAL STATEMENT | 2015-10-01 |
131101006361 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111216002176 | 2011-12-16 | BIENNIAL STATEMENT | 2011-10-01 |
091117000015 | 2009-11-17 | CERTIFICATE OF AMENDMENT | 2009-11-17 |
091026000106 | 2009-10-26 | CERTIFICATE OF INCORPORATION | 2009-10-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3008568406 | 2021-02-04 | 0202 | PPS | 511 E 163rd St, Bronx, NY, 10451-4227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2202267304 | 2020-04-29 | 0202 | PPP | 511 E 163rd St, New York, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State