Search icon

BONAFIDE LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BONAFIDE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1989 (36 years ago)
Date of dissolution: 22 Jan 2025
Entity Number: 1332172
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: PO BOX 20148, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 51 WHITSON ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY J SCHMITZ DOS Process Agent PO BOX 20148, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
TIMOTHY J SCHMITZ Chief Executive Officer PO BOX 20148, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112965264
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-15 2025-02-20 Address PO BOX 20148, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2003-03-26 2011-03-24 Address PO BOX 20148, 51 WHITSON RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2003-03-26 2021-03-15 Address PO BOX 20148, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2003-03-26 2025-02-20 Address PO BOX 20148, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-05-11 2003-03-26 Address 45 NORTH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000549 2025-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-22
210315060617 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190816060222 2019-08-16 BIENNIAL STATEMENT 2019-03-01
170307006742 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150311006131 2015-03-11 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
40692.00
Total Face Value Of Loan:
40692.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40692
Current Approval Amount:
40692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41140.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State