Search icon

BOURBON STREET CORPORATION

Company Details

Name: BOURBON STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154703
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4228 ALBANY POST RD, HYDE PARK, NY, United States, 12538
Principal Address: 4228 ALBANY POST RD, ROUTE 9, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA CONFORTI Chief Executive Officer 3 LARCH COURT, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
BOURBON STREET LIQUORS DOS Process Agent 4228 ALBANY POST RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2003-06-06 2007-08-03 Address PO BOX 144, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1999-08-12 2003-06-06 Address 556 ALBANY POST RD, RTE 9, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1999-08-12 2005-07-29 Address 556 ALBANY POST RD, RTE 9, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1999-08-12 2005-07-29 Address 556 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1997-06-19 1999-08-12 Address HYDE PARK SHOPPING CENTER, ALBANY POST ROAD - ROUTE 9, HYDE PARK, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002004 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110621002203 2011-06-21 BIENNIAL STATEMENT 2011-06-01
070803002069 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050729002645 2005-07-29 BIENNIAL STATEMENT 2005-06-01
030606002610 2003-06-06 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4036.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State