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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN BOONE, INC. PROFIT SHARING PLAN TRUST 2009 133581772 2010-10-20 JOHN BOONE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 442110
Sponsor’s telephone number 2127580012
Plan sponsor’s mailing address 1059 THIRD AVENUE, NEW YORK, NY, 100657602
Plan sponsor’s address 1059 THIRD AVENUE, NEW YORK, NY, 100657602

Plan administrator’s name and address

Administrator’s EIN 133581772
Plan administrator’s name JOHN BOONE, INC.
Plan administrator’s address 1059 THIRD AVENUE, NEW YORK, NY, 100657602
Administrator’s telephone number 2127580012

Number of participants as of the end of the plan year

Active participants 5
Number of participants with account balances as of the end of the plan year 5

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321367705 2020-05-01 0202 PPP 979 3RD AVE STE 711, NEW YORK, NY, 10022
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61257
Loan Approval Amount (current) 61257
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61957.37
Forgiveness Paid Date 2021-06-28
4042468507 2021-02-25 0202 PPS 979 3rd Ave Ste 711, New York, NY, 10022-1234
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59917
Loan Approval Amount (current) 59917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-1234
Project Congressional District NY-12
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60706.59
Forgiveness Paid Date 2022-06-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State