Search icon

BNW ROGUE, INC.

Company Details

Name: BNW ROGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2018 (7 years ago)
Entity Number: 5321340
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 700 Nepperhan Ave, Bldg 2, YONKERS, NY, United States, 10703
Principal Address: 700 Nepperhan Ave, Bldg 2, Yonkers, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 Nepperhan Ave, Bldg 2, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
ANTHONY BONILLA Chief Executive Officer 700 NEPPERHAN AVE, BLDG 2, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 700 NEPPERHAN AVE, BLDG 2, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 700 NEPPERHAN AVE, BLDG 2, YONKERS, NY, 10703, 2312, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-05-29 Address 700 NEPPERHAN AVE, BLDG 2, YONKERS, NY, 10703, 2312, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-05-29 Address 700 Nepperhan Ave, Bldg 2, YONKERS, NY, 10703, 2312, USA (Type of address: Service of Process)
2023-08-18 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-11 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-11 2023-08-18 Address 209 RIVERDALE AVENUE FIRST FL, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001480 2024-05-29 BIENNIAL STATEMENT 2024-05-29
230818003158 2023-08-18 BIENNIAL STATEMENT 2022-04-01
180411000721 2018-04-11 CERTIFICATE OF INCORPORATION 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935167709 2020-05-01 0202 PPP 209 RIVERDALE AVE STE 1 FL, YONKERS, NY, 10705
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279800
Loan Approval Amount (current) 279800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 150
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245411.87
Forgiveness Paid Date 2021-08-20
6542438809 2021-04-20 0202 PPS 209 Riverdale Ave Ste 1, Yonkers, NY, 10705-5412
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279800
Loan Approval Amount (current) 279800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-5412
Project Congressional District NY-16
Number of Employees 15
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282100.27
Forgiveness Paid Date 2022-02-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State