Search icon

BASS FOR PROGRAMMING USA, INC.

Company Details

Name: BASS FOR PROGRAMMING USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612198
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 164-14 CRYDERS LN, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED HASSAN Chief Executive Officer 164-14 CRYDERS LN, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
BASS FOR PROGRAMMING DOS Process Agent 164-14 CRYDERS LN, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2008-01-03 2012-04-19 Address 15 68 216 STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230131003946 2023-01-31 BIENNIAL STATEMENT 2022-01-01
120419002901 2012-04-19 BIENNIAL STATEMENT 2012-01-01
080103000699 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25250.69
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20946

Date of last update: 28 Mar 2025

Sources: New York Secretary of State