Search icon

BOOKKEEPING 101, INC.

Company Details

Name: BOOKKEEPING 101, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 years ago)
Entity Number: 3883020
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 83 MAIN STREET, WASHINGTON STREET ENTRANCE, SAG HARBOR, NY, United States, 11963
Principal Address: 21 BRIDGE HILL LANE, BRIDGE HAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTINE M. REINA DOS Process Agent 83 MAIN STREET, WASHINGTON STREET ENTRANCE, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
CHRISTINE REINA Chief Executive Officer PO BOX 3231, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2012-01-09 2013-11-22 Address 21 BRIDGE HILL LANE, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2009-11-25 2013-11-22 Address 83 MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122006056 2013-11-22 BIENNIAL STATEMENT 2013-11-01
120109002311 2012-01-09 BIENNIAL STATEMENT 2011-11-01
091125000669 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230197702 2020-05-01 0235 PPP 269 Butter Lane, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47642
Loan Approval Amount (current) 47642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48064.8
Forgiveness Paid Date 2021-03-24
4777188605 2021-03-20 0235 PPS 269 Butter Ln Ste 5, Bridgehampton, NY, 11932-4101
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47642
Loan Approval Amount (current) 47642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932-4101
Project Congressional District NY-01
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47887.12
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State