Search icon

BOHRINGER, INC.

Company Details

Name: BOHRINGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256895
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 121 MAIN STREET, SUITE 140, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS HECKER DOS Process Agent 121 MAIN STREET, SUITE 140, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
THOMAS HECKER Chief Executive Officer 121 MAIN STREET, SUITE 140, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2012-05-22 2018-05-01 Address 75 WILLIS STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2012-05-22 2018-05-01 Address P.O. BOX # 671, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2012-05-22 2018-05-01 Address P.O. BOX # 671, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2000-06-02 2012-05-22 Address 15 PARK CIRCLE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2000-06-02 2012-05-22 Address 15 PARK CIRCLE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2000-06-02 2012-05-22 Address 15 PARK CIRCLE, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1998-05-06 2000-06-02 Address 26 STONY HOLLOW ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060619 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501007535 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140513006476 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120522006181 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100525002492 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080611002104 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060518002223 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040609002108 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020516002637 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000602002554 2000-06-02 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750848003 2020-06-26 0235 PPP 121 Main Street Suite 140, NORTHPORT, NY, 11768-1721
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24725.88
Loan Approval Amount (current) 24725.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-1721
Project Congressional District NY-01
Number of Employees 2
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24917.04
Forgiveness Paid Date 2021-04-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State