Search icon

BRONX TAX MAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX TAX MAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2009 (15 years ago)
Entity Number: 3890701
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3600 EAST TREMONT AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRONX TAX MAN CORP. DOS Process Agent 3600 EAST TREMONT AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
JOHN CERINI Chief Executive Officer 3600 EAST TREMONT AVE, BRONX, NY, United States, 10465

Form 5500 Series

Employer Identification Number (EIN):
271525984
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2019-01-15 2024-10-15 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2019-01-15 2024-10-15 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2012-01-25 2019-01-15 Address 3707 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2012-01-25 2019-01-15 Address 3707 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015001493 2024-10-15 BIENNIAL STATEMENT 2024-10-15
220313000007 2022-03-13 BIENNIAL STATEMENT 2021-12-01
191202061895 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190115061163 2019-01-15 BIENNIAL STATEMENT 2017-12-01
140103002017 2014-01-03 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
62727.00
Total Face Value Of Loan:
62727.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62727
Current Approval Amount:
62727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63307.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State