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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
11875.00
Total Face Value Of Loan:
11875.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11875
Current Approval Amount:
11875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11949.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State