Search icon

BRONX PANCAKES, INC.

Company Details

Name: BRONX PANCAKES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2018 (6 years ago)
Entity Number: 5448063
ZIP code: 95833
County: Bronx
Place of Formation: Nevada
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 25060 AVE STANFORD, STE 210, VALENCIA, CA, United States, 91355

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
RICHARD SANDNES Chief Executive Officer 25060 AVE STANFORD, STE 210, VALENCIA, CA, United States, 91355

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 25060 AVE STANFORD, STE 200, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 25060 AVE STANFORD, STE 210, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-11-01 Address 25060 AVE STANFORD, STE 200, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-11-01 Address 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2021-05-27 2022-05-11 Address C/O MR. STAX, INC., 25060 AVENUE STANFORD STE. 200, VALENCIA, CA, 91355, USA (Type of address: Service of Process)
2021-05-27 2022-05-11 Address 25060 AVE STANFORD, STE 200, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2018-11-26 2021-05-27 Address C/O MR. STAX, INC., 25060 AVENUE STANFORD STE. 200, VALENCIA, CA, 91355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038340 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101004747 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220511000189 2022-05-09 CERTIFICATE OF CHANGE BY ENTITY 2022-05-09
210527060449 2021-05-27 BIENNIAL STATEMENT 2020-11-01
181126000167 2018-11-26 APPLICATION OF AUTHORITY 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9884447210 2020-04-28 0202 PPP BOSTON RD, BRONX, NY, 10475-1117
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307100
Loan Approval Amount (current) 307100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-1117
Project Congressional District NY-16
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310495.16
Forgiveness Paid Date 2021-06-11
7505958404 2021-02-12 0202 PPS 4340 Boston Post Rd, Bronx, NY, 10475
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430061
Loan Approval Amount (current) 430061
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475
Project Congressional District NY-14
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432044.06
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State