Search icon

BACKFLOW CORP. OF NY

Company claim

Is this your business?

Get access!

Company Details

Name: BACKFLOW CORP. OF NY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1986 (39 years ago)
Entity Number: 1087362
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 547 EAST JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 EAST JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746

Chief Executive Officer

Name Role Address
ERIC A. CHRISTENSEN Chief Executive Officer 547 EAST JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746

History

Start date End date Type Value
1986-06-03 1993-02-18 Address 545 EAST JERICHO, TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980623002070 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960619002085 1996-06-19 BIENNIAL STATEMENT 1996-06-01
000043000230 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930218002406 1993-02-18 BIENNIAL STATEMENT 1992-06-01
B365659-4 1986-06-03 CERTIFICATE OF INCORPORATION 1986-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17495.00
Total Face Value Of Loan:
17495.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17495
Current Approval Amount:
17495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17651.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State