Search icon

BOMAT-1-JR, CORP.

Company Details

Name: BOMAT-1-JR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696926
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 5 WAYNE AVE., STONY POINT, NY, United States, 10980
Principal Address: 614 corporate way, valley cottage, NY, United States, 10989

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RALPH O. HEAVNER, ESQ. DOS Process Agent 5 WAYNE AVE., STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
THOMAS J BOTTONI Chief Executive Officer 23 OSSMAN DR, POMONA, NY, United States, 10970

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 23 OSSMAN DR, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-09-14 2025-01-17 Address 23 OSSMAN DR, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-01-17 Address 5 WAYNE AVE., STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2015-01-20 2023-09-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-01-20 2023-09-14 Address 5 WAYNE AVE., STONY POINT, NY, 10980, 2802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000215 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230914000045 2023-09-14 BIENNIAL STATEMENT 2023-01-01
150120010548 2015-01-20 CERTIFICATE OF INCORPORATION 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970967209 2020-04-28 0202 PPP 614 CORPORATE WAY 6-M, VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14971.02
Forgiveness Paid Date 2021-07-02
6715628501 2021-03-04 0202 PPS 614 Corporate Way Ste 6M, Valley Cottage, NY, 10989-2026
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14870
Loan Approval Amount (current) 14870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-2026
Project Congressional District NY-17
Number of Employees 3
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14947.24
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State