Search icon

BATTLE A BUG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATTLE A BUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2009018
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: PO BOX 1038, NORTH MASSAPEQUA, NY, United States, 11758
Principal Address: 125 FRONT ST, STE 1, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1038, NORTH MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
VICTOR V BONAVITA Chief Executive Officer 125 FRONT ST, STE 1, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
113310257
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
10491 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2004-03-05 2012-02-21 Address 58 OLD FARM RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2002-03-07 2004-03-05 Address 2126 LEGION ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-03-07 2012-02-21 Address 58 OLD FARM RD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2000-03-23 2002-03-07 Address 2126 LEGION ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2000-03-23 2002-03-07 Address 58 OLD FARM RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140502002045 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120417002233 2012-04-17 BIENNIAL STATEMENT 2012-03-01
120221002471 2012-02-21 BIENNIAL STATEMENT 2010-03-01
120111000655 2012-01-11 CERTIFICATE OF AMENDMENT 2012-01-11
060320003108 2006-03-20 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State