Search icon

BOOMERANG TOYS, INC.

Company Details

Name: BOOMERANG TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2793985
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 119 WEST BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN BARWICK Chief Executive Officer 200 RECTOR PL / #7B, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 WEST BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-08-13 2010-07-30 Address 173 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-08-19 2008-08-13 Address 200 RECTOR PL / #7B, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2004-08-19 2010-07-30 Address 173 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-07-26 2004-08-19 Address 200 RECTOR PLACE, #7B, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711006642 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100730002534 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080813002750 2008-08-13 BIENNIAL STATEMENT 2008-07-01
060711002517 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040819002662 2004-08-19 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
37725.00
Total Face Value Of Loan:
37725.00
Date:
2020-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
47000.00
Total Face Value Of Loan:
47000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47000
Current Approval Amount:
47000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47586.19
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37725
Current Approval Amount:
37725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37946.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State