Search icon

BUG MAN, INC.

Company Details

Name: BUG MAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047543
ZIP code: 12803
County: Saratoga
Place of Formation: New York
Address: PO BOX 1516, SOUTH GLENS FALLS, NY, United States, 12803
Principal Address: 569 GANSEVOORT RD, FT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUG MAN, INC. DOS Process Agent PO BOX 1516, SOUTH GLENS FALLS, NY, United States, 12803

Chief Executive Officer

Name Role Address
KEITH F. CHAMPAGNE Chief Executive Officer PO BOX 1516, SOUTH GLENS FALLS, NY, United States, 12803

History

Start date End date Type Value
2014-07-14 2020-07-30 Address PO BOX 1516, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
2006-06-16 2014-07-14 Address 569 GANSEVOORT RD, FT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2006-06-16 2014-07-14 Address MCPHILLIPS FITZGERALD CULLUM, 288 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2004-07-23 2006-06-16 Address 139 SARATOGA RD, SO GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2004-07-23 2006-06-16 Address HUMBUGGS FOOD & SPIRITS, 139 SARATOGA RD, SO GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200730060002 2020-07-30 BIENNIAL STATEMENT 2020-07-01
140714006764 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120808002768 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100722002766 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080710002197 2008-07-10 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
65009.00
Total Face Value Of Loan:
65009.00
Date:
2020-04-29
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:
46632.00
Total Face Value Of Loan:
46632.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46632
Current Approval Amount:
46632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47212.03
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65009
Current Approval Amount:
65009
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65881.72

Date of last update: 14 Mar 2025

Sources: New York Secretary of State