Search icon

JOSEPH J. BOLOGNA & CO. INC.

Company Details

Name: JOSEPH J. BOLOGNA & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1970 (55 years ago)
Entity Number: 231654
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1324 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J. SANTORO Chief Executive Officer 1324 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
MARK J. SANTORO DOS Process Agent 1324 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2004-05-12 2008-05-16 Address 1324 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2004-05-12 2008-05-16 Address 1324 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2004-05-12 2008-05-16 Address 1324 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-02-26 2004-05-12 Address 1324 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-02-26 2004-05-12 Address 1324 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-02-26 2004-05-12 Address 1324 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1970-05-13 1993-02-26 Address 1308 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006705 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006428 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140805006635 2014-08-05 BIENNIAL STATEMENT 2014-05-01
120530006195 2012-05-30 BIENNIAL STATEMENT 2012-05-01
080516003088 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060510002477 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040512002686 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020419002720 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000505002276 2000-05-05 BIENNIAL STATEMENT 2000-05-01
980508002071 1998-05-08 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717428508 2021-03-12 0235 PPS 1324 Hempstead Tpke, Elmont, NY, 11003-1127
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42750
Loan Approval Amount (current) 42750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-1127
Project Congressional District NY-04
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43165.46
Forgiveness Paid Date 2022-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State