Search icon

JOHN BOONE, INC.

Company Details

Name: JOHN BOONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1990 (35 years ago)
Entity Number: 1462833
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 300 EAST 74TH STREET, NEW YORK, NY, United States, 10021
Address: 300 EAST 74TH STREET, PO BOX 3, NEW YORK, NJ, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BOONE DOS Process Agent 300 EAST 74TH STREET, PO BOX 3, NEW YORK, NJ, United States, 10021

Chief Executive Officer

Name Role Address
JOHN BOONE Chief Executive Officer 300 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133581772
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-25 2021-02-19 Address 979 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-25 2021-02-19 Address 979 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-02-11 1993-08-25 Address 979 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-11 1993-08-25 Address 979 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-07-19 1993-08-25 Address ATTN: EDMUND J. BURNS, 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060110 2021-02-19 BIENNIAL STATEMENT 2018-07-01
930825002159 1993-08-25 BIENNIAL STATEMENT 1993-07-01
930211002337 1993-02-11 BIENNIAL STATEMENT 1992-07-01
C164481-5 1990-07-19 CERTIFICATE OF INCORPORATION 1990-07-19

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
59917.00
Total Face Value Of Loan:
59917.00
Date:
2020-05-02
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:
61257.00
Total Face Value Of Loan:
61257.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61257
Current Approval Amount:
61257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61957.37
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59917
Current Approval Amount:
59917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60706.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State