Search icon

BOUNCE ON ME, INC

Company claim

Is this your business?

Get access!

Company Details

Name: BOUNCE ON ME, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2013 (12 years ago)
Entity Number: 4485773
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2025 Brighton Henreitta Town Line Road, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ROSENBAUM Chief Executive Officer 2025 BRIGHTON HENREITTA TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
BOUNCE ON ME, INC. DOS Process Agent 2025 Brighton Henreitta Town Line Road, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 2025 BRIGHTON HENREITTA TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 1162 LAKE AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-11-16 Address 1162 LAKE AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-11-16 Address 1162 LAKE AVE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2013-11-12 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116002096 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211130002526 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191121060099 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171201007473 2017-12-01 BIENNIAL STATEMENT 2017-11-01
151125006099 2015-11-25 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
144067.00
Total Face Value Of Loan:
144067.00
Date:
2020-05-13
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:
500000.00
Date:
2020-04-28
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:
76160.00
Total Face Value Of Loan:
76160.00
Date:
2018-09-12
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:
255000.00
Date:
2018-08-28
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:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76160
Current Approval Amount:
76160
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76898.33
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144067
Current Approval Amount:
144067
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144827.35

Motor Carrier Census

DBA Name:
SPATOLA PARTY RENTALS
Carrier Operation:
Interstate
Add Date:
2018-07-31
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State