Search icon

BRONX RIVER CW CORP.

Company Details

Name: BRONX RIVER CW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969456
ZIP code: 10803
County: Bronx
Place of Formation: New York
Address: 4391 BOSTON POST RD, PELHAM, NY, United States, 10803
Principal Address: 4391 BOSTON RD, PELHAM, NY, United States, 10803

Contact Details

Phone +1 718-994-0022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAO LAGE Chief Executive Officer 4391 BOTON RD, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
BRONX RIVER CW CORP. DOS Process Agent 4391 BOSTON POST RD, PELHAM, NY, United States, 10803

Licenses

Number Status Type Date End date
2067641-DCA Active Business 2018-03-13 2023-10-31

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 4391 BOTON RD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2018-07-09 2024-01-10 Address 4391 BOSTON POST RD, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2014-08-05 2024-01-10 Address 4391 BOTON RD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2012-08-08 2014-08-05 Address 4391 BOTON POST RD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2012-08-08 2014-08-05 Address 4391 BOSTON POST RD, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2010-07-02 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-02 2018-07-09 Address 4391 BOSTON ROAD, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110004422 2024-01-10 BIENNIAL STATEMENT 2024-01-10
180709006317 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160801006683 2016-08-01 BIENNIAL STATEMENT 2016-07-01
140805006567 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120808002512 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100702000818 2010-07-02 CERTIFICATE OF INCORPORATION 2010-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-03 No data 4300 BRONX BLVD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-15 No data 4300 BRONX BLVD, Bronx, BRONX, NY, 10466 No Violation Issued 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
3379101 RENEWAL INVOICED 2021-10-07 550 Car Wash Renewal
3246624 LL VIO INVOICED 2020-10-16 250 LL - License Violation
3107855 RENEWAL INVOICED 2019-10-29 550 Car Wash Renewal
2755650 LICENSE INVOICED 2018-03-06 550 Car Wash License Fee
2731090 DCA-SUS CREDITED 2018-01-19 500 Suspense Account
2731089 PROCESSING INVOICED 2018-01-19 50 License Processing Fee
2704702 LICENSE CREDITED 2017-12-04 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-15 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836587204 2020-04-27 0202 PPP 4391 Boston Road, Pelham, NY, 10803
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252589.07
Loan Approval Amount (current) 252589.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 33
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 43240
Originating Lender Name Provident Bank
Originating Lender Address Franklin, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255786.22
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State