Search icon

BOUNCE AROUND, INC.

Company Details

Name: BOUNCE AROUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1999 (26 years ago)
Entity Number: 2383683
ZIP code: 12845
County: Warren
Place of Formation: Delaware
Address: 8 LOCKHART MOUNTAIN RD, LAKE GEORGE, NY, United States, 12845

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOUNCE AROUND INC 401 K PROFIT SHARING PLAN TRUST 2011 141813831 2012-07-26 BOUNCE AROUND INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 713900
Sponsor’s telephone number 5183073638
Plan sponsor’s address 8 LOCKHART MOUNTAIN RD, LAKE GEORGE, NY, 128454901

Plan administrator’s name and address

Administrator’s EIN 141813831
Plan administrator’s name BOUNCE AROUND INC
Plan administrator’s address 8 LOCKHART MOUNTAIN RD, LAKE GEORGE, NY, 128454901
Administrator’s telephone number 5183073638

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing BOUNCE AROUND INC

DOS Process Agent

Name Role Address
NATALIE BARBER DOS Process Agent 8 LOCKHART MOUNTAIN RD, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
NATALIE BARBER Chief Executive Officer PO BOX 4614, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-08-09 2023-08-09 Address PO BOX 4614, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 1849 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2011-05-13 2023-08-09 Address 8 LOCKHART MOUNTAIN RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2008-04-15 2023-08-09 Address 1849 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2008-04-15 2011-05-13 Address 1849 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1999-05-28 2008-04-15 Address 8 LOCKHART MOUNTAIN ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001869 2023-08-09 BIENNIAL STATEMENT 2023-05-01
130912000975 2013-09-12 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-09-12
DP-2127825 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
110513002221 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090507003008 2009-05-07 BIENNIAL STATEMENT 2009-05-01
080415002874 2008-04-15 BIENNIAL STATEMENT 2007-05-01
990528000523 1999-05-28 APPLICATION OF AUTHORITY 1999-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288217101 2020-04-15 0248 PPP 8 Lockhart Mtn Road, Lake George, NY, 12845
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47687.14
Forgiveness Paid Date 2021-07-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State