Search icon

BOUNCERS & SLYDOS CORP.

Company Details

Name: BOUNCERS & SLYDOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2004 (21 years ago)
Entity Number: 3123589
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 1835 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735
Address: 8 LINCOLN AVENUE EAST, EAST MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY EISENERG Chief Executive Officer 8 LINCOLN AVE EAST, EAST MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 LINCOLN AVENUE EAST, EAST MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
150115006958 2015-01-15 BIENNIAL STATEMENT 2014-11-01
121203002136 2012-12-03 BIENNIAL STATEMENT 2012-11-01
081208003185 2008-12-08 BIENNIAL STATEMENT 2008-11-01
041108000501 2004-11-08 CERTIFICATE OF INCORPORATION 2004-11-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
73117.00
Total Face Value Of Loan:
73117.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73117
Current Approval Amount:
73117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73560.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State