Search icon

BUSINESS OF YOUR BUSINESS LLC

Company Details

Name: BUSINESS OF YOUR BUSINESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2002 (23 years ago)
Entity Number: 2830271
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 333 WESTCHESTER AVE, SOUTH BUILDING, STE 201, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
WILEY HARRISON DOS Process Agent 333 WESTCHESTER AVE, SOUTH BUILDING, STE 201, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133860794
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-12-30 Address 333 WESTCHESTER AVE, SOUTH BUILDING, STE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2014-11-20 2024-10-01 Address 333 WESTCHESTER AVE, SOUTH BUILDING, STE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2012-11-27 2014-11-20 Address 333 WESTCHESTER AVE STE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2008-11-13 2012-11-27 Address 180 SOUTH BROADWAY, STE 306, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2002-11-04 2008-11-13 Address 180 SOUTH BROADWAY, STE 204, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019109 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241001038480 2024-10-01 BIENNIAL STATEMENT 2024-10-01
141120006449 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121127002136 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101118002682 2010-11-18 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
68190.00
Total Face Value Of Loan:
68190.00
Date:
2020-04-07
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:
63500.00
Total Face Value Of Loan:
63500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63500
Current Approval Amount:
63500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63835.77
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68190
Current Approval Amount:
68190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68518.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State