Search icon

BONIELLO BUILDERS, INC.

Company Details

Name: BONIELLO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1981 (44 years ago)
Entity Number: 699309
ZIP code: 10526
County: Westchester
Place of Formation: New York
Address: 165 WACCABUC ROAD, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUS T BONIELLO Chief Executive Officer 165 WACCABUC ROAD, GOLDENS BRIDGE, NY, United States, 10526

DOS Process Agent

Name Role Address
GUS T BONIELLO DOS Process Agent 165 WACCABUC ROAD, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
1997-06-04 2011-05-26 Address 165 WACCABUC RD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
1997-06-04 2011-05-26 Address 165 WACCABUC RD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
1997-06-04 2011-05-26 Address 165 WACCABUC RD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
1993-01-25 1997-06-04 Address BOX 455, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
1993-01-25 1997-06-04 Address RT 138, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
1981-05-13 1997-06-04 Address 2043 SAW MILL RIVER, RD. PO BOX 65, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060219 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190508060595 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170530006266 2017-05-30 BIENNIAL STATEMENT 2017-05-01
150514006335 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130528006104 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110526002290 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090504002551 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070514002682 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050627002182 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030505002549 2003-05-05 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1853357709 2020-05-01 0202 PPP 165 WACCABUC RD, GOLDENS BRIDGE, NY, 10526
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51847
Loan Approval Amount (current) 51847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOLDENS BRIDGE, WESTCHESTER, NY, 10526-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52218.2
Forgiveness Paid Date 2021-01-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State