Search icon

THE BUSINESS EMPORIUM, LLC

Company Details

Name: THE BUSINESS EMPORIUM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2013 (12 years ago)
Entity Number: 4392492
ZIP code: 10465
County: Bronx
Place of Formation: New York
Activity Description: Shipping(USPS, Federal Express, DHL, UPS) Mailbox Rentals, Photocopying, Digital (DVD Conversion), Key Duplicating, Faxing, Copy/Print, Sale of Retail Items and Shipping Supplies, Passport Photos, Digital Fingerprinting (Fieldprint and Biometrics 4 All), Document Preparation Services, Scanning, Bulk Mailing and Shredding,
Address: 280 Longstreet Avenue, #3B, Bronx, NY, United States, 10465

Contact Details

Phone +1 718-892-2243

Website http://www.thebizemporium.com

DOS Process Agent

Name Role Address
THE BUSINESS EMPORIUM, LLC DOS Process Agent 280 Longstreet Avenue, #3B, Bronx, NY, United States, 10465

Filings

Filing Number Date Filed Type Effective Date
220117001570 2022-01-17 BIENNIAL STATEMENT 2022-01-17
130423000349 2013-04-23 ARTICLES OF ORGANIZATION 2013-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-12 No data 778 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 778 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-24 No data 778 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 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
3308598 SCALE02 INVOICED 2021-03-12 40 SCALE TO 661 LBS
2887893 SCALE02 INVOICED 2018-09-20 40 SCALE TO 661 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7761197208 2020-04-28 0202 PPP 778 Morris Park Avenue, Bronx, NY, 10462
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 561431
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5257.92
Forgiveness Paid Date 2021-06-24
2584198504 2021-02-20 0202 PPS 778 Morris Park Ave, Bronx, NY, 10462-3652
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5046
Loan Approval Amount (current) 5046
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-3652
Project Congressional District NY-14
Number of Employees 2
NAICS code 561431
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5075.72
Forgiveness Paid Date 2021-10-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State