Search icon

ROBERT BUMP CONSTRUCTION, LLC

Headquarter

Company Details

Name: ROBERT BUMP CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 1999 (26 years ago)
Entity Number: 2341196
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Contact Details

Phone +1 845-876-6586

DOS Process Agent

Name Role Address
C/O MCCABE & MACK, LLP DOS Process Agent P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Links between entities

Type:
Headquarter of
Company Number:
1031568
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141700376
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2014599-DCA Inactive Business 2014-10-16 2019-02-28
1343813-DCA Inactive Business 2010-08-20 2013-06-30

History

Start date End date Type Value
1999-02-02 2024-11-26 Address P.O. BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126002728 2024-11-26 BIENNIAL STATEMENT 2024-11-26
150401002008 2015-04-01 BIENNIAL STATEMENT 2015-02-01
090623002849 2009-06-23 BIENNIAL STATEMENT 2009-02-01
050215002153 2005-02-15 BIENNIAL STATEMENT 2005-02-01
010227002098 2001-02-27 BIENNIAL STATEMENT 2001-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3074027 PROCESSING INVOICED 2019-08-16 25 License Processing Fee
3074028 DCA-SUS CREDITED 2019-08-16 75 Suspense Account
3022363 TRUSTFUNDHIC INVOICED 2019-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3022364 RENEWAL CREDITED 2019-04-25 100 Home Improvement Contractor License Renewal Fee
2498706 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498707 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
1854318 FINGERPRINT CREDITED 2014-10-15 75 Fingerprint Fee
1854316 BLUEDOT INVOICED 2014-10-15 100 Bluedot Fee
1854314 LICENSE INVOICED 2014-10-15 25 Home Improvement Contractor License Fee
1854315 TRUSTFUNDHIC INVOICED 2014-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

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:
262965.00
Total Face Value Of Loan:
262965.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262965
Current Approval Amount:
262965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266472.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State