Name: | BOTTGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1989 (36 years ago) |
Entity Number: | 1369834 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 64 Seven Oaks Lane, Brewster, NY, United States, 10509 |
Principal Address: | 9 SODOM LN SOUTH, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BOTTGE | DOS Process Agent | 64 Seven Oaks Lane, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
WILLIAM BOTTGE | Chief Executive Officer | 9 SODOM LN SOUTH, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | 9 SODOM LN SOUTH, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 9 SODOM LN SOUTH, PO BOX 766, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2023-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-07-20 | 2023-07-01 | Address | 9 SODOM LN SOUTH, PO BOX 766, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1999-07-20 | 2023-07-01 | Address | 9 SODOM LN SOUTH, PO BOX 766, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 1999-07-20 | Address | 5 SODOM ROAD, PO BOX 766, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 1999-07-20 | Address | C/O WILLIAM BOTTGE, 5 SODOM ROAD, PO BOX 766, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1997-07-11 | 1999-07-20 | Address | C/O WILLIAM BOTTGE, 5 SODOM ROAD, PO BOX 766, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1997-07-11 | Address | O WILLIAM BOTTGE, SODOM ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1997-07-11 | Address | SODOM ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701001624 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220224002687 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
130807002268 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110816002432 | 2011-08-16 | BIENNIAL STATEMENT | 2011-07-01 |
090629002198 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070720002923 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050831002331 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
041206000772 | 2004-12-06 | CERTIFICATE OF AMENDMENT | 2004-12-06 |
030627002327 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010720002562 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8750038408 | 2021-02-13 | 0202 | PPS | 9 Sodom Ln S, Brewster, NY, 10509-4408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8770507103 | 2020-04-15 | 0202 | PPP | 9 Sodom Lane South, Brewster, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
501793 | Interstate | 2023-01-11 | 3646 | 2022 | 3 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State