Search icon

BAGATTINE AND COMPANY, INC.

Company Details

Name: BAGATTINE AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1989 (36 years ago)
Entity Number: 1371670
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 33281 VETERANS HWY, SUITE 2E-6, RONKONKOMA, NY, United States, 11779
Principal Address: 3281 VETERANS HWY, SUITE E-6, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAGATTINE AND COMPANY, INC. DOS Process Agent 33281 VETERANS HWY, SUITE 2E-6, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOHN P BAGATTINE Chief Executive Officer 15 CAMPUS DR, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 15 CAMPUS DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2015-09-04 2024-05-17 Address 33281 VETERANS HWY, SUITE 2E-6, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-08-03 2015-09-04 Address 3400 VETERANS HWY, SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2007-08-03 2015-09-04 Address 3400 VETERNAS HWY, SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-09-13 2007-08-03 Address 1650 SYCAMORE AVE STE 41, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2005-09-13 2024-05-17 Address 15 CAMPUS DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-08-03 Address 1650 SYCAMORE AVE STE. 41, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-09-28 2005-08-18 Address CAPITAL PLANNING & ACCTG., 1440 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-09-28 2005-09-13 Address CAPITAL PLANNING & ACCTG., 1440 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-09-28 2005-09-13 Address CAPITAL PLANNING & ACCTG., 1440 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517003143 2024-05-17 BIENNIAL STATEMENT 2024-05-17
190722060361 2019-07-22 BIENNIAL STATEMENT 2019-07-01
181224006140 2018-12-24 BIENNIAL STATEMENT 2017-07-01
150904006070 2015-09-04 BIENNIAL STATEMENT 2015-07-01
130717006519 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110831002069 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090812002498 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070803002565 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050913002363 2005-09-13 BIENNIAL STATEMENT 2005-07-01
050818000902 2005-08-18 CERTIFICATE OF CHANGE 2005-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8893617210 2020-04-28 0235 PPP 3281 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779-7676
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20350
Loan Approval Amount (current) 20350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7676
Project Congressional District NY-02
Number of Employees 3
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20477.12
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State