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
Name | Role | Address |
---|---|---|
JOHN D. BOLLENBACH, ESQ. | DOS Process Agent | 757 STATE HWY 94-N, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
JOHN BOLLENBACH | Chief Executive Officer | 757 STATE HWY 94-N, FLORIDA, NY, United States, 10921 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State