Search icon

BONKERZ LEARN & PLAY CENTER, INC.

Company Details

Name: BONKERZ LEARN & PLAY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055674
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 33 NORTHGATE, GOSHEN, NY, United States, 10924
Address: PO BOX 285, 67 BROOKSIDE AVE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY MCCLINTOCK Chief Executive Officer 67 BROOKSIDE AVE, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 285, 67 BROOKSIDE AVE, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2004-05-19 2008-06-19 Address 16 STRACK ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100607002176 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080619002323 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060517002547 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040519000814 2004-05-19 CERTIFICATE OF INCORPORATION 2004-05-19

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
119465.00
Total Face Value Of Loan:
119465.00
Date:
2020-04-13
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:
119466.00
Total Face Value Of Loan:
119466.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119465
Current Approval Amount:
119465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120227.61

Date of last update: 29 Mar 2025

Sources: New York Secretary of State