Search icon

BOWERY SQUARE CORP.

Company Details

Name: BOWERY SQUARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089156
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 9 SPRING STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAI HI FUNG Chief Executive Officer 9 SPRING STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
KAI HI FUNG DOS Process Agent 9 SPRING STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-11-03 2018-07-17 Address 148 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-11-03 2018-07-17 Address 148 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-12-11 2010-11-03 Address C/O 2OO SUPPLIES CORP, 200 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-12-11 2018-07-17 Address 42 ADOBE DR, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1998-12-11 2010-11-03 Address C/O 2OO SUPPLIES CORP, 200 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-12-03 1998-12-11 Address 200 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060989 2020-12-02 BIENNIAL STATEMENT 2020-12-01
180717002002 2018-07-17 BIENNIAL STATEMENT 2016-12-01
101103002958 2010-11-03 BIENNIAL STATEMENT 2008-12-01
050119002711 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021209002128 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010125002688 2001-01-25 BIENNIAL STATEMENT 2000-12-01
981211002046 1998-12-11 BIENNIAL STATEMENT 1998-12-01
961203000370 1996-12-03 CERTIFICATE OF INCORPORATION 1996-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2466587702 2020-05-01 0202 PPP 9 SPRING ST, NEW YORK, NY, 10012
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
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 39339.73
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State