Search icon

6 BC INC.

Company Details

Name: 6 BC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1997 (28 years ago)
Date of dissolution: 10 May 2023
Entity Number: 2101190
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 6 MANNING ROAD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIGI GRAZIOSI DOS Process Agent 6 MANNING ROAD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
LUIGI GRAZIOSI Chief Executive Officer 6 MANNING ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1999-01-28 2023-08-06 Address 6 MANNING ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-01-28 2023-08-06 Address 6 MANNING ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-01-10 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-10 1999-01-28 Address 246 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230806000345 2023-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-10
170111006655 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150121006783 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130219002428 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110215002315 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090122002873 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070131002625 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050301002034 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030122002071 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010122002664 2001-01-22 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269368504 2021-03-09 0235 PPS 6 Manning Rd, Glen Cove, NY, 11542-1449
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40520
Loan Approval Amount (current) 40520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1449
Project Congressional District NY-03
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40798.64
Forgiveness Paid Date 2021-11-17
6628607305 2020-04-30 0235 PPP 6 MANNING RD, GLEN COVE, NY, 11542-1449
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40518
Loan Approval Amount (current) 40518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-1449
Project Congressional District NY-03
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40798.85
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: New York Secretary of State