Search icon

BOLLENBACH & HOUSE, INC.

Company Details

Name: BOLLENBACH & HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1992 (33 years ago)
Entity Number: 1634583
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 757 STATE HWY 94-N, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN D. BOLLENBACH, ESQ. DOS Process Agent 757 STATE HWY 94-N, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
JOHN BOLLENBACH Chief Executive Officer 757 STATE HWY 94-N, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1998-05-13 2012-07-10 Address 757 SEWARD HIGHWAY, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1998-05-13 2012-07-10 Address 757 SEWARD HIGHWAY, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1998-05-13 2012-07-10 Address 757 SEWARD HIGHWAY, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1998-04-20 1998-05-13 Address 757 SEWARD HWY, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1998-04-20 1998-05-13 Address 757 SEWARD HWY, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1998-04-20 1998-05-13 Address 757 SEWARD HWY, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1993-06-30 1998-04-20 Address 202 SEWARD HIGHWAY, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1993-06-30 1998-04-20 Address 202 SEWARD HIGHWAY, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1992-05-07 1998-04-20 Address 202 SEWARD HIGHWAY, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812002181 2014-08-12 BIENNIAL STATEMENT 2014-05-01
120710002633 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100525003125 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080515002836 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508002226 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040518002342 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020508002653 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000508002855 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980513002758 1998-05-13 BIENNIAL STATEMENT 1998-05-01
980420002679 1998-04-20 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4917227807 2020-05-29 0202 PPP 757 State Highway 94N, Florida, NY, 10921
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28162
Loan Approval Amount (current) 28162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28499.17
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State