Search icon

BOOMTOWN ENTERPRISES, INC.

Company Details

Name: BOOMTOWN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1986 (39 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1109305
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORVATH & YOUNG, ESQS. DOS Process Agent 450 7TH AVE., NEW YORK, NY, United States, 10123

Filings

Filing Number Date Filed Type Effective Date
DP-1115277 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B397751-4 1986-09-04 CERTIFICATE OF INCORPORATION 1986-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291327107 2020-04-13 0202 PPP 11 BROADWAY STE 968, NEW YORK, NY, 10004-1016
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21088
Loan Approval Amount (current) 21088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1016
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21349.14
Forgiveness Paid Date 2021-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State