Search icon

M. BODAS PAINTING, INC.

Company Details

Name: M. BODAS PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1994 (31 years ago)
Entity Number: 1844068
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 7 Holly Ct, Middle Island, NY, United States, 11953
Principal Address: 14 Franklin Ave, Selden, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Q7D7 Active Non-Manufacturer 2012-04-12 2024-09-19 2024-11-18 2020-11-17

Contact Information

POC MICHAEL BORRECA
Phone +1 631-924-2412
Fax +1 631-775-8265
Address 7 HOLLY CT, MIDDLE ISLAND, NY, 11953 1257, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL BORRECA Chief Executive Officer 7 HOLLY COURT, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 Holly Ct, Middle Island, NY, United States, 11953

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 7 HOLLY COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-08-20 Address 7 HOLLY COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-08-20 Address 7 Holly Ct, Middle Island, NY, 11953, USA (Type of address: Service of Process)
2012-04-09 2023-03-14 Address 7 HOLLY COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1994-08-12 2012-04-09 Address 120 FOURTH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1994-08-12 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820001118 2024-08-20 BIENNIAL STATEMENT 2024-08-20
230314000425 2023-03-14 BIENNIAL STATEMENT 2022-08-01
120409000716 2012-04-09 CERTIFICATE OF CHANGE 2012-04-09
940812000480 1994-08-12 CERTIFICATE OF INCORPORATION 1994-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4898827302 2020-04-30 0235 PPP 7 Holly Court, Middle Island, NY, 11953
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 65400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66141.2
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State