Search icon

GUY BOLOGNESE INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
102992.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82084.00
Total Face Value Of Loan:
82084.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51335.00
Total Face Value Of Loan:
51335.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$82,084
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,084
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,392.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $82,080
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$51,335
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,335
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,849.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $51,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State