Search icon

BULLFROG COMMUNICATIONS, INC.

Company Details

Name: BULLFROG COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2001 (24 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 2650072
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 7 SPENCER WAY, KINGS PARK, NY, United States, 11754
Principal Address: 23 SMITH ST, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J STEVENS Chief Executive Officer 23 SMITH ST, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SPENCER WAY, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2020-04-28 2022-08-07 Address 7 SPENCER WAY, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2003-08-01 2022-08-07 Address 23 SMITH ST, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2003-08-01 2020-04-28 Address 23 SMITH ST, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2001-06-13 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-13 2003-08-01 Address ATTN: ELIZABETH IRWIN, 23 SMITH STREET, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220807000091 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
200428000875 2020-04-28 CERTIFICATE OF CHANGE 2020-04-28
090611002335 2009-06-11 BIENNIAL STATEMENT 2009-06-01
051004002901 2005-10-04 BIENNIAL STATEMENT 2005-06-01
030801002367 2003-08-01 BIENNIAL STATEMENT 2003-06-01
010613000744 2001-06-13 CERTIFICATE OF INCORPORATION 2001-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536797101 2020-04-14 0235 PPP 7 Spencer Way, Kings Park, NY, 11754-4031
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-4031
Project Congressional District NY-01
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11949.93
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State