Name: | BOND, MCDONALD AND LEHMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1990 (35 years ago) |
Entity Number: | 1423039 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 91 GENESEE ST, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MCDONALD, JR | Chief Executive Officer | 91 GENESEE ST, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 GENESEE ST, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 91 GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2024-02-01 | Address | 91 GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2024-02-01 | Address | 91 GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1998-01-30 | 2002-02-04 | Address | 91 GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1994-02-16 | 1998-01-30 | Address | 91 GENESEE STREET, PO BOX 228, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1994-02-16 | 1998-01-30 | Address | 91 GENESEE STREET, PO BOX 228, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1993-05-05 | 1994-02-16 | Address | 870 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1998-01-30 | Address | 91 GENESEE STREET, PO BOX 228, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1990-02-14 | 1994-02-16 | Address | 91 GENESEE STREET, PO BOX 228, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1990-02-14 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039451 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220712003042 | 2022-07-12 | BIENNIAL STATEMENT | 2022-02-01 |
200218060427 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
191212060097 | 2019-12-12 | BIENNIAL STATEMENT | 2018-02-01 |
140403002019 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120316002458 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100222002334 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
081204000067 | 2008-12-04 | CERTIFICATE OF AMENDMENT | 2008-12-04 |
080204003001 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060307002356 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1730287102 | 2020-04-10 | 0219 | PPP | 91 GENESEE ST, GENEVA, NY, 14456-1724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4856748605 | 2021-03-20 | 0219 | PPS | 91 Genesee St, Geneva, NY, 14456-1724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State