Search icon

JOSUE BONHOMME, INC.

Company Details

Name: JOSUE BONHOMME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3584681
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 133 SMITH STREET, APT. B6, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 SMITH STREET, APT. B6, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
DP-2041423 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
071024000965 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029958704 2021-03-27 0235 PPP 294 Coventry Rd S N/A, West Hempstead, NY, 11552-4120
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5198
Loan Approval Amount (current) 5198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-4120
Project Congressional District NY-04
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5286.58
Forgiveness Paid Date 2022-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State