Search icon

BUSH COMMUNICATIONS INC.

Company Details

Name: BUSH COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2694240
ZIP code: 10451
County: Kings
Place of Formation: New York
Address: 596 GRAND CONCOURSE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER F. ANDERSON DOS Process Agent 596 GRAND CONCOURSE, BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
DP-1887306 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011030000597 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441408305 2021-01-28 0219 PPP 6 Washington Ave, Pittsford, NY, 14534-1912
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58554
Loan Approval Amount (current) 58554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1912
Project Congressional District NY-25
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58869.24
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State