Search icon

NORTH BRONX PARTNERS LLC

Company Details

Name: NORTH BRONX PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944556
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: POST OFFICE BOX 3557, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent POST OFFICE BOX 3557, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
191114060316 2019-11-14 BIENNIAL STATEMENT 2018-05-01
160525006225 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140520006185 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120621002002 2012-06-21 BIENNIAL STATEMENT 2012-05-01
110110000319 2011-01-10 CERTIFICATE OF AMENDMENT 2011-01-10
101112000616 2010-11-12 CERTIFICATE OF PUBLICATION 2010-11-12
100503000342 2010-05-03 ARTICLES OF ORGANIZATION 2010-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970117208 2020-04-28 0235 PPP PO Box 3557, New Hyde Park, NY, 11040
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State