Name: | THE BRONX DOCUMENTARY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2012 (13 years ago) |
Entity Number: | 4210709 |
ZIP code: | 10018 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | ATTN: DONALD R. DUNN, JR., 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
75PJ2 | Obsolete | Non-Manufacturer | 2014-07-10 | 2024-03-07 | No data | 2025-03-05 | |||||||||||||
|
POC | DEN QUINSAY |
Phone | +1 718-993-3512 |
Address | 614 COURTLANDT AVE, BRONX, NY, 10451 5174, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O SEYFARTH SHAW LLP | DOS Process Agent | ATTN: DONALD R. DUNN, JR., 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120301000739 | 2012-03-01 | APPLICATION OF AUTHORITY | 2012-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1298977707 | 2020-05-01 | 0202 | PPP | 614 COURTLANDT AVE, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5835988602 | 2021-03-20 | 0202 | PPS | 614 Courtlandt Ave, Bronx, NY, 10451-5174 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State