Search icon

BUBONIA HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUBONIA HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1977 (48 years ago)
Entity Number: 430227
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 18 W ALBANY DR, ALBANY, NY, United States, 12205
Principal Address: 18 WEST ALBANY DR, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J BUBONIA Chief Executive Officer 18 WEST ALBANY DR., ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 W ALBANY DR, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141605683
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 18 WEST ALBANY DR., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-06 Address 18 WEST ALBANY DR., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-07 Address 18 WEST ALBANY DR., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-07 Address 18 W ALBANY DR, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407000968 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230406002568 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210809000628 2021-08-09 BIENNIAL STATEMENT 2021-08-09
130412006267 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110510002774 2011-05-10 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
92600.00
Total Face Value Of Loan:
92600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-28
Type:
Complaint
Address:
ULTREPET 136C FULLER ROAD, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-06
Type:
Referral
Address:
1351 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-21
Type:
Planned
Address:
3046 BROADWAY, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-16
Type:
Planned
Address:
2253 STORY AVE, SCHENECTADY, NY, 12309
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$92,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,543.76
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $92,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 438-9193
Add Date:
2004-07-13
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State