Search icon

BONA FIDE SERVICES INC.

Company Details

Name: BONA FIDE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4644011
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 812 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 15 DILLON AVE, PORT JEFFERSON STATION, NY, United States, 11776

Contact Details

Phone +1 516-360-4516

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JESUS VALLADARES Agent 15 DILLON AVE., PORT JEFFERSON STA., NY, 11776

DOS Process Agent

Name Role Address
BONA FIDE SERVICES INC. DOS Process Agent 812 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
CARMEN VALLADARES Chief Executive Officer 15 DILLON AVE, PORT JEFFERSON STATION, NY, United States, 11776

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WY6AN87EC7N6
CAGE Code:
8TFV0
UEI Expiration Date:
2024-06-26

Business Information

Doing Business As:
BONAFIDE SERVICES INC
Activation Date:
2023-06-29
Initial Registration Date:
2020-12-13

Licenses

Number Status Type Date End date Address
10311205205 No data CORPORATE BROKER No data 2025-07-02 No data
10991217814 No data REAL ESTATE PRINCIPAL OFFICE No data No data No data
01721 Expired Mold Remediation Contractor License (SH126) 2022-03-09 2024-03-31 15 Dillon Ave, PORT JEFFERSON STATION, NY, 11776

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 15 DILLON AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2020-09-03 2023-11-09 Address 812 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2020-03-16 2023-11-09 Address 15 DILLON AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2014-09-30 2023-11-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-09-30 2023-11-09 Address 15 DILLON AVE., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231109003720 2023-11-09 BIENNIAL STATEMENT 2022-09-01
200903060207 2020-09-03 BIENNIAL STATEMENT 2020-09-01
200316060089 2020-03-16 BIENNIAL STATEMENT 2018-09-01
140930000593 2014-09-30 CERTIFICATE OF INCORPORATION 2014-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398019 TRUSTFUNDHIC INVOICED 2021-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3398020 EXAMHIC INVOICED 2021-12-27 50 Home Improvement Contractor Exam Fee
3398021 LICENSE INVOICED 2021-12-27 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-19
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:
62900.00
Total Face Value Of Loan:
444400.00
Date:
2021-01-23
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:
16108.00
Total Face Value Of Loan:
16108.00
Date:
2020-05-03
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:
48322.50
Total Face Value Of Loan:
48322.50

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16108
Current Approval Amount:
16108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16221.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48322.5
Current Approval Amount:
48322.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48584.63

Date of last update: 25 Mar 2025

Sources: New York Secretary of State