Name: | BULLET APPLIANCE REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1618033 |
ZIP code: | 12547 |
County: | Ulster |
Place of Formation: | New York |
Address: | 49 LYONS LANE, MILTON, NY, United States, 12547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J OWENS | Chief Executive Officer | 49 LYONS LANE, MILTON, NY, United States, 12547 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 LYONS LANE, MILTON, NY, United States, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-04 | 1993-05-18 | Address | 49 LYONS LANE, MILTON, NY, 12547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002166 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120521002877 | 2012-05-21 | BIENNIAL STATEMENT | 2012-03-01 |
100323002728 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080306002107 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060323003185 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040303002616 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
020225002518 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
000323002718 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980306002310 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
940413002229 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5797098604 | 2021-03-20 | 0202 | PPP | 49 Lyons Ln, Milton, NY, 12547-5420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State