Search icon

BACENTI LTD.

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)
1993-05-10 1999-10-01 Address MINOR ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-05-10 1999-10-01 Address MINOR ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-05-10 1999-10-01 Address MINOR ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1991-09-06 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-06 1993-05-10 Address MINOR ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

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
111104002722 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090917002277 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070924002330 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051107003100 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030919002391 2003-09-19 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601007001 2020-04-09 0202 PPP 120 MINOR RD, BREWSTER, NY, 10509-4205
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-4205
Project Congressional District NY-17
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6077.83
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State