Search icon

BUNGER SURF & SPORTS SHOP, INC.

Company Details

Name: BUNGER SURF & SPORTS SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1984 (40 years ago)
Entity Number: 953043
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 50 E MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BUNGER Chief Executive Officer 50 E MAIN STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E MAIN STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2005-03-21 2006-12-15 Address 50 EAST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2005-03-21 2006-12-15 Address 50 EAST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2005-03-21 2006-12-15 Address 50 EAST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1999-01-25 2005-03-21 Address 50 E MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1999-01-25 2005-03-21 Address 50 E MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1999-01-25 2005-03-21 Address 50 E MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1994-03-24 1999-01-25 Address 52 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-04-08 1999-01-25 Address 52 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-04-08 1999-01-25 Address 52 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1984-12-06 1994-03-24 Address 52 ESAT MAIN ST., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103007450 2017-01-03 BIENNIAL STATEMENT 2016-12-01
141211006293 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121224002140 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110120002309 2011-01-20 BIENNIAL STATEMENT 2010-12-01
061215002825 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050321002238 2005-03-21 BIENNIAL STATEMENT 2004-12-01
021209002395 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010202002834 2001-02-02 BIENNIAL STATEMENT 2000-12-01
990125002253 1999-01-25 BIENNIAL STATEMENT 1998-12-01
940324002136 1994-03-24 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174338603 2021-03-18 0235 PPP 52 E Main St, Babylon, NY, 11702-3508
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21355
Loan Approval Amount (current) 21355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3508
Project Congressional District NY-02
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21522.87
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State