Search icon

BOLLA MANAGEMENT CORP.

Company Details

Name: BOLLA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2870142
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490044BH0RWQW9XP69 2870142 US-NY GENERAL ACTIVE 2003-02-13

Addresses

Legal 809 STEWART AVENUE, GARDEN CITY, US-NY, US, 11530
Headquarters 809 STEWART AVENUE, GARDEN CITY, US-NY, US, 11530

Registration details

Registration Date 2023-09-21
Last Update 2024-08-22
Status ISSUED
Next Renewal 2025-09-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2870142

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLLA MANAGEMENT CORP. 401(K) PLAN 2023 200035824 2024-10-06 BOLLA MANAGEMENT CORP. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 5162408656
Plan sponsor’s address 809 STEWART AVENUE, GARDEN CITY, NY, 11530
BOLLA MANAGEMENT CORP. 401(K) PLAN 2022 200035824 2023-07-27 BOLLA MANAGEMENT CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 5162408656
Plan sponsor’s address 809 STEWART AVENUE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing VENKATESH RAMACHANDRAN

Chief Executive Officer

Name Role Address
HARVINDER SINGH Chief Executive Officer 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
BOLLA MANAGEMENT CORP. DOS Process Agent 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-04-17 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-30 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 809 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903005285 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210204061538 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200731060059 2020-07-31 BIENNIAL STATEMENT 2019-02-01
170907006453 2017-09-07 BIENNIAL STATEMENT 2017-02-01
160316006215 2016-03-16 BIENNIAL STATEMENT 2015-02-01
130314006658 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110218002081 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090416002222 2009-04-16 BIENNIAL STATEMENT 2009-02-01
081112000989 2008-11-12 CERTIFICATE OF CHANGE 2008-11-12
070323002627 2007-03-23 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
290376 CNV_SI INVOICED 2007-01-09 15 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601707 Fair Labor Standards Act 2016-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-07
Termination Date 2017-03-21
Date Issue Joined 2016-06-23
Section 0201
Sub Section DO
Status Terminated

Parties

Name CHANGOO
Role Plaintiff
Name BOLLA MANAGEMENT CORP.
Role Defendant
1100884 Fair Labor Standards Act 2011-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-23
Termination Date 2011-10-14
Date Issue Joined 2011-04-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name BENTHAM,
Role Plaintiff
Name BOLLA MANAGEMENT CORP.
Role Defendant
1105748 Other Contract Actions 2011-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-17
Termination Date 2012-09-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name BOLLA MANAGEMENT CORP.
Role Plaintiff
Name PETROPROPERTIES & FINANCE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State