Search icon

BACENTI LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BACENTI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1991 (34 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 1573732
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 120 MINOR ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MINOR ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
BRUCE A. COLOMBRARO Chief Executive Officer 120 MINOR ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2007-09-24 2024-12-13 Address 120 MINOR ROAD, BREWSTER, NY, 10509, 4205, USA (Type of address: Chief Executive Officer)
2007-09-24 2024-12-13 Address 120 MINOR ROAD, BREWSTER, NY, 10509, 4205, USA (Type of address: Service of Process)
1999-10-01 2007-09-24 Address 120 MINOR RD, BREWSTER, NY, 10509, 4205, USA (Type of address: Chief Executive Officer)
1999-10-01 2007-09-24 Address 120 MINOR RD, BREWSTER, NY, 10509, 4205, USA (Type of address: Service of Process)
1999-10-01 2007-09-24 Address 120 MINOR RD, BREWSTER, NY, 10509, 4205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241213004315 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
190917060185 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170918006109 2017-09-18 BIENNIAL STATEMENT 2017-09-01
151001006315 2015-10-01 BIENNIAL STATEMENT 2015-09-01
130913006478 2013-09-13 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6077.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State