Search icon

AMERICAN BATH COMPANY

Company Details

Name: AMERICAN BATH COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1996 (29 years ago)
Entity Number: 2072159
ZIP code: 11710
County: Suffolk
Place of Formation: Delaware
Address: 2509 RIVIERA LANE, SMITHTOWN, NY, United States, 11710
Principal Address: 10 SAXON CT, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
JACQUELINE P. EVANS Agent 1148 NAMDAC AVENUE, BAYSHORE, NY, 11706

DOS Process Agent

Name Role Address
JACQUELINE P EVANS DOS Process Agent 2509 RIVIERA LANE, SMITHTOWN, NY, United States, 11710

Chief Executive Officer

Name Role Address
JACQUELINE P EVANS Chief Executive Officer 10 SAXON CT, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 10 SAXON CT, SMITHTOWN, NY, 11787, 4121, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 10 SAXON CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-08 Address 10 SAXON CT, AUTHORIZED PERSON, NY, 11710, USA (Type of address: Service of Process)
2018-07-03 2020-10-06 Address 10 SAXON CT, SMITHTOWN, NY, 11787, 4121, USA (Type of address: Service of Process)
2004-11-16 2018-07-03 Address 10 SAXON CT, SMITHTOWN, NY, 11787, 4121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004643 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221228002989 2022-12-28 BIENNIAL STATEMENT 2022-10-01
201006060726 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001007691 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180703007607 2018-07-03 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1386670 TRUSTFUNDHIC INVOICED 2003-02-06 250 Home Improvement Contractor Trust Fund Enrollment Fee
1420828 RENEWAL INVOICED 2003-02-06 125 Home Improvement Contractor License Renewal Fee
1386675 TRUSTFUNDHIC INVOICED 2001-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420829 RENEWAL INVOICED 2001-01-29 100 Home Improvement Contractor License Renewal Fee
1386671 TRUSTFUNDHIC INVOICED 1998-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420827 RENEWAL INVOICED 1998-11-19 100 Home Improvement Contractor License Renewal Fee
1386672 LICENSE INVOICED 1996-11-06 125 Home Improvement Contractor License Fee
1386674 TRUSTFUNDHIC INVOICED 1996-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1386673 FINGERPRINT INVOICED 1996-11-01 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
28312.00
Total Face Value Of Loan:
28312.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28312
Current Approval Amount:
28312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28566.81

Date of last update: 14 Mar 2025

Sources: New York Secretary of State