Search icon

THE BUG STOPS HERE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BUG STOPS HERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1994 (31 years ago)
Entity Number: 1809807
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 12 GRAND CANYON LANE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIA FREE Chief Executive Officer 12 GRAND CANYON LANE, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
EMILIA FREE DOS Process Agent 12 GRAND CANYON LANE, CORAM, NY, United States, 11727

Unique Entity ID

CAGE Code:
8JH54
UEI Expiration Date:
2021-03-30

Business Information

Division Name:
THE BUG STOPS HERE
Division Number:
THE BUG ST
Activation Date:
2020-04-14
Initial Registration Date:
2020-03-30

Commercial and government entity program

CAGE number:
8JH54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-03-20
SAM Expiration:
2022-06-16

Contact Information

POC:
EMILIA FREE
Corporate URL:
https://thebugsstophere.com/

History

Start date End date Type Value
1996-04-22 2020-03-05 Address 12 GRAND CANYON LANE, CORAM, NY, 11727, 2016, USA (Type of address: Chief Executive Officer)
1996-04-22 2020-03-05 Address 12 GRAND CANYON LANE, CORAM, NY, 11727, 2016, USA (Type of address: Principal Executive Office)
1996-04-22 2020-03-05 Address 12 GRAND CANYON LANE, CORAM, NY, 11727, 2016, USA (Type of address: Service of Process)
1994-04-06 1996-04-22 Address 12 GRAND CANYON LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)
1994-04-06 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200305061302 2020-03-05 BIENNIAL STATEMENT 2018-04-01
080514003029 2008-05-14 BIENNIAL STATEMENT 2008-04-01
060414003048 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040409002964 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020415002354 2002-04-15 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21190.00
Total Face Value Of Loan:
21190.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,190
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,515.5
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $21,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State