Name: | BONDIB HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1994 (31 years ago) |
Entity Number: | 1823901 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 40 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
Address: | 2975 ROUTE 9, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BONURA | Chief Executive Officer | 2975 ROUTE 9, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2975 ROUTE 9, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-04 | 2002-05-06 | Address | 40 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1996-05-17 | 1998-05-04 | Address | 101 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 1998-05-04 | Address | 40 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1994-05-25 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-05-25 | 1998-05-04 | Address | 101 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060781 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501007266 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006152 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140522006274 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120627002203 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100524002095 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080519003007 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060508002345 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040524002464 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
020506002520 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | W912PQ11M0160 | 2011-09-26 | 2011-07-16 | 2011-10-16 | |||||||||||||||||||||
|
Title | YELLOW RIBBON EVENT - 16 JULY 2011 |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | BONDIB HOTELS, INC. |
UEI | QWVEHEXTBM35 |
Legacy DUNS | 032254265 |
Recipient Address | UNITED STATES, 40 CIVIC CENTER PLZ, POUGHKEEPSIE, 126013118 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3876197101 | 2020-04-12 | 0202 | PPP | 40 Civic Center Plaza, POUGHKEEPSIE, NY, 12601-3118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3675208701 | 2021-03-31 | 0202 | PPS | 40 Civic Center Plz, Poughkeepsie, NY, 12601-3118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1596686 | Intrastate Non-Hazmat | 2014-06-06 | 12000 | 2013 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State