Name: | BEGONJA RENOVATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2016 (9 years ago) |
Entity Number: | 4937098 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 Meadowbrook Lane, Mount Kisco, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIME BEGONJA | Chief Executive Officer | 2 TOWN DOCK ROAD, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 Meadowbrook Lane, Mount Kisco, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 63 CAROL LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 2 TOWN DOCK ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2024-12-19 | Address | 63 CAROL LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2016-04-27 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-27 | 2024-12-19 | Address | 63 CAROL LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001208 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
180410006522 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160427010056 | 2016-04-27 | CERTIFICATE OF INCORPORATION | 2016-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9034187306 | 2020-05-01 | 0202 | PPP | 78 CRESCENT AVE, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3433283 | Intrastate Non-Hazmat | 2020-05-28 | - | - | 1 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State