Search icon

BONDARTECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BONDARTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2013 (12 years ago)
Entity Number: 4409161
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 600 French Rd, Bldg 1, New Hartford, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 French Rd, Bldg 1, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
ANATOLY BONDARCHUK Chief Executive Officer 600 FRENCH RD, BLDG 1, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 8240 SENECA TURNPIKE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 600 FRENCH RD, BLDG 1, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2025-05-07 Address 600 FRENCH RD, BLDG 1, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-07 Address 600 French Rd, Bldg 1, New Hartford, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507001830 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230503004314 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220311002189 2022-03-11 BIENNIAL STATEMENT 2021-05-01
130528000474 2013-05-28 CERTIFICATE OF INCORPORATION 2013-05-28

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
47380.00
Total Face Value Of Loan:
47380.00
Date:
2016-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47380
Current Approval Amount:
47380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47944.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State