Search icon

REGENT BOND, INC.

Company Details

Name: REGENT BOND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1990 (35 years ago)
Entity Number: 1416859
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1123 BROADWAY, STE 1217, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IVAN BLINOFF Chief Executive Officer 1123 BROADWAY, STE 1217, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 1123 BROADWAY, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-05 2024-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-29 2024-02-15 Address 1123 BROADWAY, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-01-29 2020-03-05 Address 1123 BROADWAY, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-02-01 2008-01-29 Address 230 WEST 41ST ST, SUITE 1600, NEW YORK, NY, 10036, 7207, USA (Type of address: Principal Executive Office)
2000-02-01 2008-01-29 Address 230 WEST 41ST ST, SUITE 1600, NEW YORK, NY, 10036, 7207, USA (Type of address: Service of Process)
2000-02-01 2008-01-29 Address 230 WEST 41ST ST, SUITE 1600, NEW YORK, NY, 10036, 7207, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-02-01 Address 159 W 53RD ST, SUITE 33B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-04-28 2020-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240215002474 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220106000241 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200305000842 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
200102061763 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140429002404 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120206002548 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100202002483 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080129003010 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060216002616 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040505002884 2004-05-05 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158407200 2020-04-27 0202 PPP 1123 Broadway, Suite 1217, New York, NY, 10010
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31845
Loan Approval Amount (current) 31845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32262.04
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State