Search icon

H. JAMES BOND RACING STABLES, INC.

Headquarter

Company Details

Name: H. JAMES BOND RACING STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1991 (34 years ago)
Entity Number: 1558205
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 290 COUNTY ROUTE 75, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of H. JAMES BOND RACING STABLES, INC., FLORIDA F01000001196 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 COUNTY ROUTE 75, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
H. JAMES BOND Chief Executive Officer 2117 SW BRADFORD PLACE, PALM CITY, FL, United States, 34990

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 2117 SW BRADFORD PLACE, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer)
2007-07-12 2024-10-08 Address 2117 SW BRADFORD PLACE, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer)
2007-07-12 2024-10-08 Address 290 COUNTY ROUTE 75, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2005-08-18 2007-07-12 Address 290 COUNTY ROUTE 75, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
2005-08-12 2007-07-12 Address 290 COUNTY ROUTE 75, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2003-06-12 2005-08-18 Address 24 FOXHALL DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2003-06-12 2007-07-12 Address 2117 SW BRADFORD PL, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer)
2003-06-12 2005-08-12 Address 24 FOXHALL DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1997-06-05 2003-06-12 Address 6682 GILLIS ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-03-01 2003-06-12 Address 6682 GILLIS RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008003109 2024-10-08 BIENNIAL STATEMENT 2024-10-08
190605060509 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170608006451 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150622006016 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130701006259 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110630002550 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090603002862 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070712002742 2007-07-12 BIENNIAL STATEMENT 2007-06-01
050818002087 2005-08-18 BIENNIAL STATEMENT 2005-06-01
050812000236 2005-08-12 CERTIFICATE OF AMENDMENT 2005-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099947204 2020-04-16 0248 PPP 290 County Route 75, MECHANICVILLE, NY, 12118-2914
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185900
Loan Approval Amount (current) 185900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-2914
Project Congressional District NY-20
Number of Employees 18
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188084.32
Forgiveness Paid Date 2021-06-22
7203078307 2021-01-28 0248 PPS 290 County Route 75, Mechanicville, NY, 12118-2914
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182741
Loan Approval Amount (current) 182741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-2914
Project Congressional District NY-20
Number of Employees 21
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184573.49
Forgiveness Paid Date 2022-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State