Search icon

BOTTLE BRONX, INC.

Company Details

Name: BOTTLE BRONX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275845
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3000 MARCUS AVENUE, SUITE 3 W 4, LAKE SUCCESS, NY, United States, 11042
Principal Address: 221 E 138th St, Bronx, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MARCUS AVENUE, SUITE 3 W 4, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
LISA PLANETA Chief Executive Officer 300 W 135TH ST, NEW YORK, NY, United States, 10030

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117906 Alcohol sale 2022-03-28 2022-03-28 2025-03-31 225 E 138TH ST, BRONX, New York, 10451 Liquor Store

History

Start date End date Type Value
2023-04-06 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 300 W 135TH ST, 10E, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 300 W 135TH ST, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2018-09-20 2023-04-05 Address 300 W 135TH ST, 10E, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2017-02-22 2018-07-26 Name ANA TIAM, INC.
2016-02-12 2017-02-22 Name FRIMOUSSE NYC, INC.
2012-07-26 2016-02-12 Name PETITS BOOGERS, INC.
2012-07-26 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230405004429 2023-04-05 BIENNIAL STATEMENT 2022-07-01
180920002014 2018-09-20 BIENNIAL STATEMENT 2018-07-01
180726000551 2018-07-26 CERTIFICATE OF AMENDMENT 2018-07-26
170222000597 2017-02-22 CERTIFICATE OF AMENDMENT 2017-02-22
160212000553 2016-02-12 CERTIFICATE OF AMENDMENT 2016-02-12
120726000605 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604068300 2021-01-27 0202 PPP 221 E 138th St, Bronx, NY, 10451-6432
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2450
Loan Approval Amount (current) 2450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 454766
Servicing Lender Name Third Coast Bank
Servicing Lender Address 20202 Hwy 59 North, Ste 190, Humble, TX, 77338
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-6432
Project Congressional District NY-15
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454766
Originating Lender Name Third Coast Bank
Originating Lender Address Humble, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2458.85
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State