Search icon

BANCOT LTD

Company Details

Name: BANCOT LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2015 (10 years ago)
Entity Number: 4781174
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 84 BRADLEY PL, MINEOLA, NY, United States, 11501
Principal Address: 84 Bradley Place, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAZNOON E ELAHI DOS Process Agent 84 BRADLEY PL, MINEOLA, NY, United States, 11501

Agent

Name Role Address
MAZNOON E ELAHI Agent 84 BRADLEY PL, MINEOLA, NY, 11501

Chief Executive Officer

Name Role Address
MAZNOON E ELAHI Chief Executive Officer 84 BRADLEY PLACE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 84 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2016-10-27 2023-06-02 Address 84 BRADLEY PL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2016-10-27 2023-06-02 Address 84 BRADLEY PL, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2016-06-28 2016-10-27 Address 217 E 5TH ST, DEER PARK, NY, 11727, USA (Type of address: Registered Agent)
2016-06-28 2016-10-27 Address 217 E 5TH ST, DEER PARK, NY, 11727, USA (Type of address: Service of Process)
2015-06-26 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-26 2016-06-28 Address 24-36 88TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2015-06-26 2016-06-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230602000016 2023-06-02 BIENNIAL STATEMENT 2023-06-01
221013002234 2022-10-13 BIENNIAL STATEMENT 2021-06-01
161027000223 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
160628000099 2016-06-28 CERTIFICATE OF CHANGE 2016-06-28
150626010160 2015-06-26 CERTIFICATE OF INCORPORATION 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708067701 2020-05-01 0235 PPP 84 Bradley Place, Mineola, NY, 11501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20768.9
Forgiveness Paid Date 2021-08-05
8861678404 2021-02-14 0235 PPS 84 Bradley Pl, Mineola, NY, 11501-3743
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17962
Loan Approval Amount (current) 17962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3743
Project Congressional District NY-03
Number of Employees 2
NAICS code 424340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State