Search icon

BONAFIDE PROCESS SERVICE INC.

Company Details

Name: BONAFIDE PROCESS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837619
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1900 QUENTIN RD, STE D20, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONAFIDE PROCESS SERVICE INC DOS Process Agent 1900 QUENTIN RD, STE D20, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
IGOR RUDICHENKO Chief Executive Officer 1900 QUENTIN RD, STE D20, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 1900 QUENTIN RD, STE D20, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-07-09 2024-09-25 Address 1900 QUENTIN RD, STE D20, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2019-07-09 2024-09-25 Address 1900 QUENTIN RD, STE D20, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-09-09 2019-07-09 Address 1900 QUENTIN RD, STE D20, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2013-09-09 2019-07-09 Address 1900 QUENTIN RD, STE D20, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-07-24 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-24 2013-09-09 Address 1900 QUENTIN ROAD, SUITE D20, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002184 2024-09-25 BIENNIAL STATEMENT 2024-09-25
190709060099 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170817006315 2017-08-17 BIENNIAL STATEMENT 2017-07-01
150701006501 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130909002559 2013-09-09 BIENNIAL STATEMENT 2013-07-01
090724000429 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552577810 2020-05-21 0202 PPP 1900 Quentin Road, D20, Brooklyn, NY, 11229
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4620
Loan Approval Amount (current) 4620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4659.11
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State