Search icon

BUSHIVE, INC.

Company Details

Name: BUSHIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146413
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: PO Box 417, BALLSTON SPA, NY, United States, 12020
Principal Address: 9 Creek View Court, Ballston Spa, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HINCKLEY DOS Process Agent PO Box 417, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
MICHAEL HINCKLEY Chief Executive Officer PO BOX 417, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2024-06-26 2024-06-26 Address PO BOX 417, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-02 2025-02-27 Name BUSHIVE, INC.
2014-04-16 2024-06-26 Address 313 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2001-01-25 2015-04-02 Name EASYBUS, INC.
1997-05-23 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-23 2014-04-16 Address 81 BONA VENTURE AVE, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1997-05-23 2001-01-25 Name EDUCATOR'S CHOICE, INC.

Filings

Filing Number Date Filed Type Effective Date
250227000636 2025-02-26 CERTIFICATE OF MERGER 2025-02-26
240626001053 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220214001990 2022-02-14 BIENNIAL STATEMENT 2022-02-14
150402000072 2015-04-02 CERTIFICATE OF AMENDMENT 2015-04-02
140416000748 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
010125000512 2001-01-25 CERTIFICATE OF AMENDMENT 2001-01-25
970523000058 1997-05-23 CERTIFICATE OF INCORPORATION 1997-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8857747010 2020-04-09 0248 PPP PO Box 417, BALLSTON SPA, NY, 12020
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BALLSTON SPA, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176702.05
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State