Search icon

BOHEMIA HEROS INC.

Company Details

Name: BOHEMIA HEROS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1997 (28 years ago)
Entity Number: 2117989
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 43 ARLENE ST, FARMINGVILLE, NY, United States, 11738
Principal Address: 45 EVELYN ROAD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE SERINI Chief Executive Officer 1574 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 ARLENE ST, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
1999-09-15 2025-05-15 Address 1574 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-02-28 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-28 2025-05-15 Address 43 ARLENE ST, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515001001 2025-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-05
050325002156 2005-03-25 BIENNIAL STATEMENT 2005-02-01
010403002419 2001-04-03 BIENNIAL STATEMENT 2001-02-01
990915002394 1999-09-15 BIENNIAL STATEMENT 1999-02-01
970228000619 1997-02-28 CERTIFICATE OF INCORPORATION 1997-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
30488.00
Total Face Value Of Loan:
30488.00
Date:
2020-05-02
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:
21777.00
Total Face Value Of Loan:
21777.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21777
Current Approval Amount:
21777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22020.65
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30488
Current Approval Amount:
30488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30721.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State