Search icon

231ST BINGO CORP.

Company Details

Name: 231ST BINGO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896252
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 2711 Henry Hudson Pkwy #4F, 4F, Bronx, NY, United States, 10463
Principal Address: 189W 231ST STREET, BRONX, NY, United States, 10463

Contact Details

Phone +1 347-205-7147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINA E KATSIKOUMBAS DOS Process Agent 2711 Henry Hudson Pkwy #4F, 4F, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
CHRISTINA E KATSIKOUMBAS Chief Executive Officer 189 W 231ST STREET, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
0501161-DCA Active Business 1994-12-06 2023-12-31

History

Start date End date Type Value
2024-09-19 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 189 W 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-04 2024-01-03 Address 189W 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2018-01-04 2024-01-03 Address 189 W 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2016-06-14 2018-01-04 Address 2711 HENRY HUDSON PKWY 4F, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2016-06-14 2018-01-04 Address 2711 HENRY HUDSON PKWY, 4-F, BRONX, NY, 10463, USA (Type of address: Service of Process)
2016-06-14 2018-01-04 Address 2711 HENRY HUDSON PKWY 4F, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2015-12-31 2016-06-14 Address 2711 HENRY HUDSON PKWY, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103000063 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221212002507 2022-12-12 BIENNIAL STATEMENT 2022-01-01
200115060158 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180104006795 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170110000316 2017-01-10 ANNULMENT OF DISSOLUTION 2017-01-10
DP-2169557 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160614006243 2016-06-14 BIENNIAL STATEMENT 2016-01-01
151231002001 2015-12-31 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
151231000569 2015-12-31 CERTIFICATE OF CHANGE 2015-12-31
140807002125 2014-08-07 BIENNIAL STATEMENT 2014-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-23 No data 189 W 231ST ST, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-29 No data 189 W 231ST ST, Bronx, BRONX, NY, 10463 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566212 RENEWAL INVOICED 2022-12-13 5010 Commercial Lessor License Renewal Fee - Bingo
3566061 RENEWAL CREDITED 2022-12-13 2510 Commercial Lessor License Renewal Fee - Bingo
3405498 RENEWAL INVOICED 2022-01-06 5010 Commercial Lessor License Renewal Fee - Bingo
3405497 RENEWAL CREDITED 2022-01-06 2510 Commercial Lessor License Renewal Fee - Bingo
3405496 RENEWAL CREDITED 2021-12-27 2510 Commercial Lessor License Renewal Fee - Bingo
3398090 RENEWAL CREDITED 2021-12-27 5010 Commercial Lessor License Renewal Fee - Bingo
3342941 RENEWAL INVOICED 2021-06-30 5010 Commercial Lessor License Renewal Fee - Bingo
3128844 RENEWAL INVOICED 2019-12-17 5010 Commercial Lessor License Renewal Fee - Bingo
2955340 RENEWAL INVOICED 2018-12-31 5010 Commercial Lessor License Renewal Fee - Bingo
2712885 RENEWAL INVOICED 2017-12-19 5010 Commercial Lessor License Renewal Fee - Bingo

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935447801 2020-05-30 0202 PPP 189 W 231ST ST, BRONX, NY, 10463-5605
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042
Loan Approval Amount (current) 7042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-5605
Project Congressional District NY-13
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7101.62
Forgiveness Paid Date 2021-04-08
1010998406 2021-01-31 0202 PPS 189 W 231st St, Bronx, NY, 10463-5646
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7235
Loan Approval Amount (current) 7235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5646
Project Congressional District NY-13
Number of Employees 3
NAICS code 713290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7291.29
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State