Search icon

THE BOICO DESIGN GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BOICO DESIGN GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1998 (27 years ago)
Date of dissolution: 02 Mar 2023
Entity Number: 2241369
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 177 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577
Address: 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPERMAN LEVITT WINIKOFF LESTER & NEWMAN PC DOS Process Agent 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
FARA BOICO Chief Executive Officer 177 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2012-04-11 2023-03-03 Address 177 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2010-04-08 2012-04-11 Address 1062 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-03-20 2010-04-08 Address 1062 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-03-20 2012-04-11 Address 1062 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1998-03-23 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230303000542 2023-03-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-02
140505002302 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120411002684 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100618000004 2010-06-18 CERTIFICATE OF AMENDMENT 2010-06-18
100408002810 2010-04-08 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
94906.00
Total Face Value Of Loan:
94906.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$94,906
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,092.32
Servicing Lender:
Unity Bank
Use of Proceeds:
Payroll: $94,906

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State