Search icon

M. BODAS PAINTING, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6Q7D7
UEI Expiration Date:
2020-11-17

Business Information

Activation Date:
2019-11-18
Initial Registration Date:
2012-04-09

Commercial and government entity program

CAGE number:
6Q7D7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-19
CAGE Expiration:
2024-11-18
SAM Expiration:
2020-11-17

Contact Information

POC:
MICHAEL BORRECA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
65400.00
Total Face Value Of Loan:
65400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$65,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,141.2
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $65,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State