Search icon

BANI FOOD PLAZA INC.

Company Details

Name: BANI FOOD PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2019 (6 years ago)
Entity Number: 5536499
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1289 WALTON AVENUE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANI FOOD PLAZA INC. DOS Process Agent 1289 WALTON AVENUE, BRONX, NY, United States, 10452

Filings

Filing Number Date Filed Type Effective Date
190418010181 2019-04-18 CERTIFICATE OF INCORPORATION 2019-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-10 No data 1289 WALTON AVE, Bronx, BRONX, NY, 10452 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096938408 2021-02-07 0202 PPP 1289 Walton Ave, Bronx, NY, 10452-7803
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10887
Loan Approval Amount (current) 10887
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 Bronx, BRONX, NY, 10452-7803
Project Congressional District NY-15
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11005.55
Forgiveness Paid Date 2022-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State