Search icon

BO LAW KUNG FU, INC.

Company Details

Name: BO LAW KUNG FU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1996 (28 years ago)
Entity Number: 2095209
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 102 ELDRIDGE STREET, UNIT 2A, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BO LAW KUNG FU, INC. DOS Process Agent 102 ELDRIDGE STREET, UNIT 2A, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PAUL PANTAZAKOS Chief Executive Officer 102 ELDRIDGE STREET, UNIT 2A, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-12-23 2018-12-13 Address 69 WEST 14TH STREET, FLOOR 4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-23 2018-12-13 Address 69 WEST 14TH STREET, FLOOR 4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-12-23 2018-12-13 Address 69 WEST 14TH STREET, FLOOR 4, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-12-20 2014-12-23 Address 385 BROADWAY / #3R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-12-20 2014-12-23 Address 385 BROADWAY / SUITE #3R, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-12-20 2014-12-23 Address 385 BROADWAY / SUITE #3R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-03-09 2006-12-20 Address 385 BROADWAY, SUITE #3R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-03-09 2006-12-20 Address 385 BROADWAY, SUITE #3R, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-05-27 2006-12-20 Address 385 BROADWAY, #3R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-12-23 1997-05-27 Address 300 WEST 56TH STREET, SECOND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060034 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181213006097 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161212006299 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141223006255 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130103006156 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101217002137 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081124002874 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061220002943 2006-12-20 BIENNIAL STATEMENT 2006-12-01
030808000021 2003-08-08 ANNULMENT OF DISSOLUTION 2003-08-08
DP-1532061 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9163208400 2021-02-16 0202 PPS 102 Eldridge St Apt 2A, New York, NY, 10002-5567
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14352
Loan Approval Amount (current) 14352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5567
Project Congressional District NY-10
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14503.49
Forgiveness Paid Date 2022-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State