Search icon

BRONX RIVER BOOKS INC.

Company Details

Name: BRONX RIVER BOOKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264487
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 Liberty St, Floor 42, New York, NY, United States, 10005
Principal Address: 216 Hartsdale Avenue, White Plains, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, Floor 42, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JESSICA KAPLAN Chief Executive Officer 216 HARTSDALE AVENUE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 216 HARTSDALE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-10 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-10 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104002411 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220811000920 2022-08-11 BIENNIAL STATEMENT 2022-01-01
SR-81554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180110000405 2018-01-10 CERTIFICATE OF INCORPORATION 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202217404 2020-05-04 0202 PPP 37 SPENCER PL, SCARSDALE, NY, 10583-4110
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2242
Loan Approval Amount (current) 2242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-4110
Project Congressional District NY-16
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2265.77
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State