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

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

Links between entities

Type:
Headquarter of
Company Number:
F01000001196
State:
FLORIDA

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 290 COUNTY ROUTE 75, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2007-07-12 2024-10-08 Address 2117 SW BRADFORD PLACE, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
182741.00
Total Face Value Of Loan:
182741.00
Date:
2020-04-16
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:
185900.00
Total Face Value Of Loan:
185900.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182741
Current Approval Amount:
182741
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184573.49
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185900
Current Approval Amount:
185900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188084.32

Date of last update: 15 Mar 2025

Sources: New York Secretary of State