Search icon

BRONX FREIGHT & FISH CORP.

Company Details

Name: BRONX FREIGHT & FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206670
ZIP code: 11566
County: Bronx
Place of Formation: New York
Address: 5 LAKE END ROAD, 21, MERRICK, NY, United States, 11566
Principal Address: 225A COSTER STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BARTOCCI Chief Executive Officer 21 ARBUTUS WAY, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
BRONX FREIGHT & FISH CORP. DOS Process Agent 5 LAKE END ROAD, 21, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-10-22 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-04 2018-11-27 Address 21 ARBUTUS WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2014-06-04 2018-11-27 Address 225A COSTER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2013-01-10 2020-02-04 Address 225A COSTER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2012-02-23 2013-01-10 Address 21 ARBUTUS WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2012-02-23 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200204060947 2020-02-04 BIENNIAL STATEMENT 2020-02-01
181127006390 2018-11-27 BIENNIAL STATEMENT 2018-02-01
140604002092 2014-06-04 BIENNIAL STATEMENT 2014-02-01
130110000891 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
120223000160 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182907303 2020-04-28 0202 PPP 225A COSTER ST, BRONX, NY, 10474
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214939
Loan Approval Amount (current) 214939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217618.38
Forgiveness Paid Date 2021-08-05
4124228302 2021-01-22 0202 PPS 225A Coster St, Bronx, NY, 10474-7122
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211296
Loan Approval Amount (current) 211296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-7122
Project Congressional District NY-14
Number of Employees 18
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213727.35
Forgiveness Paid Date 2022-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State