Search icon

BOARD OF DIRECTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOARD OF DIRECTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619311
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 165 EAST 106TH ST., NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 165 EAST 106TH ST., NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
010322000330 2001-03-22 ARTICLES OF ORGANIZATION 2001-03-22

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
405830.00
Total Face Value Of Loan:
405830.00

Trademarks Section

Serial Number:
76547366
Mark:
MOBILE MUSIC MARKETING
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2003-09-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MOBILE MUSIC MARKETING

Goods And Services

For:
Marketing and advertising, namely, promoting the services of recording artist and producers through the distribution of printed and audio promotional materials
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
78
Initial Approval Amount:
$405,830
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$408,598.54
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $405,829

Court Cases

Court Case Summary

Filing Date:
2023-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Education

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BOARD OF DIRECTORS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GERSHBERG
Party Role:
Plaintiff
Party Name:
BOARD OF DIRECTORS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BOARD OF DIRECTORS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State