Search icon

C BORDSEN CUSTOM HOMES INC.

Company Details

Name: C BORDSEN CUSTOM HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2615855
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: PO BOX 1741, MATTITUCK, NY, United States, 11952
Principal Address: 235 LLOYD'S LANE, MATTTIUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1741, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
CHARLES BORDSEN JR Chief Executive Officer 235 LLOYDS LN, PO BOX 1741, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 235 LLOYDS LN, PO BOX 1741, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2007-05-21 2023-06-29 Address PO BOX 754, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2007-05-21 2015-12-23 Address 2405 MAIN ST STE #7, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2003-04-18 2007-05-21 Address 235 LLOYDS LN, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
2003-04-18 2023-06-29 Address 235 LLOYDS LN, PO BOX 1741, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2001-03-14 2007-05-21 Address P.O. BOX 1741, MATTITUCK, NY, 11941, USA (Type of address: Service of Process)
2001-03-14 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230629001696 2023-06-29 BIENNIAL STATEMENT 2023-03-01
210720000114 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190806060591 2019-08-06 BIENNIAL STATEMENT 2019-03-01
180706006217 2018-07-06 BIENNIAL STATEMENT 2017-03-01
151223002014 2015-12-23 BIENNIAL STATEMENT 2015-03-01
070521002326 2007-05-21 BIENNIAL STATEMENT 2007-03-01
030418002415 2003-04-18 BIENNIAL STATEMENT 2003-03-01
010314000057 2001-03-14 CERTIFICATE OF INCORPORATION 2001-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8674407304 2020-05-01 0235 PPP 235 LLOYDS LN, MATTITUCK, NY, 11952-1152
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15270
Loan Approval Amount (current) 15270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-1152
Project Congressional District NY-01
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15400.95
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State