Search icon

BOMBA CABANA, INC.

Company Details

Name: BOMBA CABANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2870041
ZIP code: 11104
County: Kings
Place of Formation: New York
Address: 4505 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOMBA CABANA, INC. DOS Process Agent 4505 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
SHLOMO TAMIR Chief Executive Officer 4505 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2017-04-28 2020-09-03 Address 4505 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2008-09-03 2017-04-28 Address 45-05 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2008-09-03 2017-04-28 Address 45-05 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2008-09-03 2017-04-28 Address 45-05 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2003-02-13 2008-09-03 Address 2080 EAST 24TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210209060499 2021-02-09 BIENNIAL STATEMENT 2021-02-01
200903060863 2020-09-03 BIENNIAL STATEMENT 2019-02-01
170428006239 2017-04-28 BIENNIAL STATEMENT 2017-02-01
130417002355 2013-04-17 BIENNIAL STATEMENT 2013-02-01
090211003018 2009-02-11 BIENNIAL STATEMENT 2009-02-01
080903002092 2008-09-03 BIENNIAL STATEMENT 2007-02-01
030213000482 2003-02-13 CERTIFICATE OF INCORPORATION 2003-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-08 No data 4505 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-23 No data 4505 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 4505 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 4505 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407238410 2021-02-01 0202 PPS 45 05 GREENPOINT AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43110
Loan Approval Amount (current) 43110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104
Project Congressional District NY-14
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43466.76
Forgiveness Paid Date 2021-12-06
2203167703 2020-05-01 0202 PPP 45 05 GREENPOINT AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43110
Loan Approval Amount (current) 43110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43551.25
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State