Search icon

BANCOT LTD

Company claim

Is this your business?

Get access!

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
2025-06-01 2025-06-01 Address 84 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 84 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-01 Address 84 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-01 Address 84 BRADLEY PL, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250601042911 2025-06-01 BIENNIAL STATEMENT 2025-06-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
17962.00
Total Face Value Of Loan:
17962.00
Date:
2020-06-03
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:
127400.00
Total Face Value Of Loan:
500000.00
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:
31200.00
Total Face Value Of Loan:
31200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-08
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:
50000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,200
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,768.9
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $31,200
Jobs Reported:
2
Initial Approval Amount:
$17,962
Date Approved:
2021-02-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,962
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $17,956
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State