Search icon

BONESTEEL HOME INSPECTION SERVICES, INC.

Company Details

Name: BONESTEEL HOME INSPECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2003 (21 years ago)
Entity Number: 2982029
ZIP code: 12487
County: Ulster
Place of Formation: New York
Address: 58 ULSTER AVENUE, ULSTER PARK, NY, United States, 12487
Principal Address: 58 ULSTER AVE, ULSTER PARK, NY, United States, 12487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 ULSTER AVENUE, ULSTER PARK, NY, United States, 12487

Chief Executive Officer

Name Role Address
STEPHEN BONESTEEL Chief Executive Officer 58 ULSTER AVE, ULSTER PARK, NY, United States, 12487

Filings

Filing Number Date Filed Type Effective Date
151109006294 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131112006079 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111221002576 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091119002884 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071116002069 2007-11-16 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2020-04-28
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:
21200.00
Total Face Value Of Loan:
21200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21431.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State