Search icon

BOOM LLC

Company Details

Name: BOOM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Nov 2000 (24 years ago)
Date of dissolution: 28 Jul 2022
Entity Number: 2576983
ZIP code: 06840
County: New York
Place of Formation: Delaware
Address: 11 forest street, NEW CANAAN, CT, United States, 06840

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOM, LLC 401K/PROFIT SHARING 2012 134135201 2013-10-09 BOOM, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 424300
Sponsor’s telephone number 2123172005
Plan sponsor’s mailing address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Plan sponsor’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134135201
Plan administrator’s name BOOM, LLC
Plan administrator’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Administrator’s telephone number 2123172005

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 45
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing GLENN MARKS
Valid signature Filed with authorized/valid electronic signature
BOOM, LLC 401K/PROFIT SHARING 2011 134135201 2012-10-02 BOOM, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 424300
Sponsor’s telephone number 2123172005
Plan sponsor’s mailing address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Plan sponsor’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134135201
Plan administrator’s name BOOM, LLC
Plan administrator’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Administrator’s telephone number 2123172005

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing GLENN MARKS
Valid signature Filed with authorized/valid electronic signature
BOOM, LLC 401K/PROFIT SHARING 2010 134135201 2011-09-16 BOOM, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 424300
Sponsor’s telephone number 2123172005
Plan sponsor’s mailing address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Plan sponsor’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134135201
Plan administrator’s name BOOM, LLC
Plan administrator’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Administrator’s telephone number 2123172005

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing GLENN MARKS
Valid signature Filed with authorized/valid electronic signature
BOOM, LLC 401K/PROFIT SHARING 2009 134135201 2010-07-14 BOOM, LLC 46
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 424300
Sponsor’s telephone number 2123172005
Plan sponsor’s mailing address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Plan sponsor’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134135201
Plan administrator’s name BOOM, LLC
Plan administrator’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Administrator’s telephone number 2123172005

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing GLENN MARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing GLENN MARKS
Valid signature Filed with authorized/valid electronic signature
BOOM, LLC 401K/PROFIT SHARING 2009 134135201 2010-09-15 BOOM, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 424300
Sponsor’s telephone number 2123172005
Plan sponsor’s mailing address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Plan sponsor’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134135201
Plan administrator’s name BOOM, LLC
Plan administrator’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Administrator’s telephone number 2123172005

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing GLENN MARKS
Valid signature Filed with authorized/valid electronic signature
BOOM, LLC 401K/PROFIT SHARING 2009 134135201 2010-07-14 BOOM, LLC 46
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 424300
Sponsor’s telephone number 2123172005
Plan sponsor’s mailing address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Plan sponsor’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134135201
Plan administrator’s name BOOM, LLC
Plan administrator’s address 800 3RD AVE, FL 2, NEW YORK, NY, 10022
Administrator’s telephone number 2123172005

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing GLENN MARKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 forest street, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2006-11-06 2022-11-21 Address 800 THIRD AVE, FLOOR 2, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-11-22 2006-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121001924 2022-07-28 SURRENDER OF AUTHORITY 2022-07-28
181114006349 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161103006319 2016-11-03 BIENNIAL STATEMENT 2016-11-01
150421006088 2015-04-21 BIENNIAL STATEMENT 2014-11-01
121107006734 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101116002540 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081104002163 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061106002417 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041118002141 2004-11-18 BIENNIAL STATEMENT 2004-11-01
030805002746 2003-08-05 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713207103 2020-04-11 0202 PPP 767 3RD AVE 8th floor, NEW YORK, NY, 10017-2000
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372350
Loan Approval Amount (current) 464170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-2000
Project Congressional District NY-12
Number of Employees 16
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 469495.06
Forgiveness Paid Date 2021-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404292 Other Contract Actions 2014-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-13
Termination Date 2016-05-23
Date Issue Joined 2015-07-24
Pretrial Conference Date 2015-10-15
Section 1332
Sub Section AC
Status Terminated

Parties

Name CEREUS PRODUCT DEVELOPMENT, IN
Role Plaintiff
Name BOOM LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State