Search icon

BONDY EXPORT CORPORATION

Company Details

Name: BONDY EXPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1971 (54 years ago)
Entity Number: 300546
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 40 CANAL STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM FEIGELSTEIN Chief Executive Officer 40 CANAL STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ABRAHAM FEIGELSTEIN DOS Process Agent 40 CANAL STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2006-12-22 2021-01-05 Address 40 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-12-22 2021-01-05 Address 40 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-03-02 2006-12-22 Address 40 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-03-02 2006-12-22 Address 40 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-02-25 2006-12-22 Address 40 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105061463 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190116060775 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170104006987 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150112006607 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130108007206 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
214113 PL VIO INVOICED 2013-10-03 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
14483.00
Total Face Value Of Loan:
14483.00
Date:
2020-04-30
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:
14927.00
Total Face Value Of Loan:
14927.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14483
Current Approval Amount:
14483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14675.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State