Search icon

TOM BUSH STABLES INC.

Headquarter

Company Details

Name: TOM BUSH STABLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2007 (18 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 3489385
ZIP code: 11001
County: Nassau
Place of Formation: New York
Principal Address: 93 WALNUT AVE, FLORAL PARK, NY, United States, 11001
Address: 93 WALNUT AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOM BUSH STABLES INC., FLORIDA F20000000853 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 WALNUT AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
THOMAS BUSH Chief Executive Officer 93 WALNUT AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2009-03-06 2023-12-14 Address 93 WALNUT AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2007-03-14 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-14 2023-12-14 Address 93 WALNUT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003408 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
210315060111 2021-03-15 BIENNIAL STATEMENT 2021-03-01
170403006553 2017-04-03 BIENNIAL STATEMENT 2017-03-01
151022006131 2015-10-22 BIENNIAL STATEMENT 2015-03-01
130418002138 2013-04-18 BIENNIAL STATEMENT 2013-03-01
110329002364 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090306002761 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070314000911 2007-03-14 CERTIFICATE OF INCORPORATION 2007-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150548709 2021-04-07 0235 PPS 93 Walnut Ave, Floral Park, NY, 11001-2412
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2412
Project Congressional District NY-04
Number of Employees 10
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103482.48
Forgiveness Paid Date 2021-12-09
1666408102 2020-07-10 0235 PPP 93 Walnut Ave., Floral Park, NY, 11001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 12
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103516.74
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State