Search icon

GUY BOLOGNESE INC.

Company Details

Name: GUY BOLOGNESE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537342
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2208 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566
Principal Address: 989 JERUSALEM AVENUE, NORTH MERRICK, NY, United States, 11566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2208 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
L GUY BOLOGNESE Chief Executive Officer 14 ROYDON DR W, NORTH MERRICK, NY, United States, 11566

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106928 Alcohol sale 2024-05-15 2024-05-15 2026-05-31 2208 JERUSALEM AVENUE, MERRICK, New York, 11566 Restaurant

History

Start date End date Type Value
1993-09-08 2001-05-18 Address 989 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-09-08 2001-05-18 Address 989 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
1992-11-23 1993-09-08 Address 989 JERUSALEM AVENUE, MERRICK, NY, 11566, 1810, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-09-08 Address 989 JERUSALEM AVENUE, MERRICK, NY, 11566, 1810, USA (Type of address: Principal Executive Office)
1991-04-03 1993-09-08 Address 989 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010518002779 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990924002321 1999-09-24 BIENNIAL STATEMENT 1999-04-01
930908002893 1993-09-08 BIENNIAL STATEMENT 1993-04-01
921123002107 1992-11-23 BIENNIAL STATEMENT 1992-04-01
910403000082 1991-04-03 CERTIFICATE OF INCORPORATION 1991-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4551358910 2021-04-29 0235 PPS 2208 Jerusalem Ave, Merrick, NY, 11566-1835
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82084
Loan Approval Amount (current) 82084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-1835
Project Congressional District NY-04
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82392.1
Forgiveness Paid Date 2021-09-15
6039427704 2020-05-01 0235 PPP 2208 JERUSALEM AVE, N MERRICK, NY, 11566-1835
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51335
Loan Approval Amount (current) 51335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address N MERRICK, NASSAU, NY, 11566-1835
Project Congressional District NY-04
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51849.76
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State