Search icon

BOOSTON LLC

Company Details

Name: BOOSTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2554971
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 35 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140974 Alcohol sale 2023-07-18 2023-07-18 2025-06-30 35 W 57TH ST, NEW YORK, New York, 10019 Restaurant

Filings

Filing Number Date Filed Type Effective Date
020826002030 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000920000665 2000-09-20 ARTICLES OF ORGANIZATION 2000-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7400897309 2020-04-30 0202 PPP 35 West 57th Street, New York, NY, 10019
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177337
Loan Approval Amount (current) 177337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10019-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140588.59
Forgiveness Paid Date 2021-08-26
8109349005 2021-05-27 0202 PPS 35 W 57th St N/A, New York, NY, 10019-3405
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249263
Loan Approval Amount (current) 249263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10019-3405
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251496.12
Forgiveness Paid Date 2022-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206553 Fair Labor Standards Act 2012-08-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-27
Termination Date 2013-11-15
Date Issue Joined 2012-10-21
Pretrial Conference Date 2012-12-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name HADI
Role Plaintiff
Name BOOSTON LLC
Role Defendant
1401502 Americans with Disabilities Act - Other 2014-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-05
Termination Date 2014-07-07
Date Issue Joined 2014-04-29
Section 1211
Sub Section 2
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name BOOSTON LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State