Search icon

CARIDAD WILLIAMSBRIDGE CORP.

Company Details

Name: CARIDAD WILLIAMSBRIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2019 (6 years ago)
Entity Number: 5538482
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1436 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MDHTV9EVK371 2023-11-09 1436 WILLIAMSBRIDGE RD, BRONX, NY, 10461, 2507, USA 1436 WILLIAMSBRIDGE RD, BRONX, NY, 10461, 2507, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2022-11-11
Initial Registration Date 2021-03-22
Entity Start Date 2019-04-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY MARTES
Role CEO
Address 65 ETON RD, YONKERS, NY, 10708, USA
Government Business
Title PRIMARY POC
Name HENRY MARTES
Role CEO
Address 65 ETON RD, YONKERS, NY, 10708, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1436 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Agent

Name Role Address
HENRY MARTES Agent 1436 WILLIAMSBRIDGE RD, BRONX, NY, 10461

Licenses

Number Type Date Last renew date End date Address Description
0340-24-106960 Alcohol sale 2024-03-18 2024-03-18 2026-02-28 1436 WILLIAMSBRIDGE RD, BRONX, New York, 10461 Restaurant

History

Start date End date Type Value
2019-04-22 2021-04-22 Address 1436 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210422000505 2021-04-22 CERTIFICATE OF CHANGE 2021-04-22
190422010323 2019-04-22 CERTIFICATE OF INCORPORATION 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064388500 2021-03-12 0202 PPS 1436 Williamsbridge Rd, Bronx, NY, 10461-2507
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69702
Loan Approval Amount (current) 69702
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, 10461-2507
Project Congressional District NY-14
Number of Employees 9
NAICS code 722511
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 70111.85
Forgiveness Paid Date 2021-10-19
2972667705 2020-05-01 0202 PPP 1436 WILLIAMSBRIDGE RD, BRONX, NY, 10461
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54025
Loan Approval Amount (current) 54025
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 New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54564.74
Forgiveness Paid Date 2021-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State