Search icon

BOHLANDER HOME INSPECTION INC.

Company Details

Name: BOHLANDER HOME INSPECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1994 (31 years ago)
Entity Number: 1787295
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 15 CEDAR RD, KATONAH, NY, United States, 10536

Contact Details

Phone +1 914-907-5180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE K BOHLANDER Chief Executive Officer 15 CEDAR RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
BRUCE BOHLANDER DOS Process Agent 15 CEDAR RD, KATONAH, NY, United States, 10536

Licenses

Number Status Type Date End date Address
24-6IA5T-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-11 2026-01-31 15 Cedar Road, Katonah, NY, 10536

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 15 CEDAR RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1996-02-14 2023-10-10 Address 15 CEDAR RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1996-02-14 2023-10-10 Address 15 CEDAR RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1994-01-13 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-13 1996-02-14 Address 15 CEDAR ROAD, KATONAH, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010003340 2023-10-10 BIENNIAL STATEMENT 2022-01-01
140318002047 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120206002452 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100208002727 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080115002352 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060221002992 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040106002695 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020117002736 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000201002199 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980113002821 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9734718601 2021-03-26 0202 PPP 15 Cedar Rd, Katonah, NY, 10536-3400
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3400
Project Congressional District NY-17
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12679.67
Forgiveness Paid Date 2022-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State