Search icon

2 BRONXVILLE ROAD OWNERS, INC.

Company Details

Name: 2 BRONXVILLE ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1982 (43 years ago)
Entity Number: 774860
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEL GARDO Chief Executive Officer 2 BRONXVILLE RD., APT. 3C, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
2 BRONXVILLE ROAD OWNERS, INC. DOS Process Agent 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 2 BRONXVILLE RD., APT. 3C, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2002-06-13 2023-03-10 Address 2 BRONXVILLE RD., APT. 3C, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1998-06-22 2002-06-13 Address 2 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-06-04 2023-03-10 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-06-04 1998-06-22 Address 2 BRONXVILLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1982-06-09 1993-06-04 Address 1523 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process)
1982-06-09 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230310002761 2023-03-10 BIENNIAL STATEMENT 2022-06-01
140620006142 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120724002432 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100629002248 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080625002742 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060526002467 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040820002038 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020613002000 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000711002709 2000-07-11 BIENNIAL STATEMENT 2000-06-01
980622002324 1998-06-22 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580788608 2021-03-23 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2401
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43047
Loan Approval Amount (current) 43047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2401
Project Congressional District NY-16
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43388.98
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State