Search icon

BOOM BABIES VINTAGE CLOTHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOOM BABIES VINTAGE CLOTHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (30 years ago)
Entity Number: 1986759
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 489 Westcott Street, Syracuse, NY, United States, 13210
Principal Address: 489 Westcott Street, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 489 Westcott Street, Syracuse, NY, United States, 13210

Chief Executive Officer

Name Role Address
MEAGHAN CRANDALL Chief Executive Officer 489 WESTCOTT STREET, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 489 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2014-02-20 2024-01-11 Address 489 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2008-02-07 2024-01-11 Address 489 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2008-02-07 2014-02-20 Address 489 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2000-03-29 2008-02-07 Address 489 WESTCOTT ST., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111003804 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230127000793 2023-01-27 BIENNIAL STATEMENT 2022-01-01
140220002391 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120210002428 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100128002779 2010-01-28 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
98405.00
Total Face Value Of Loan:
98405.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
99547.00
Total Face Value Of Loan:
99547.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$98,405
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,677.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,400
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$99,547
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,676.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,612
Utilities: $16,235
Mortgage Interest: $0
Rent: $8,700
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State