Search icon

BOME CORPORATION

Company Details

Name: BOME CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2003 (22 years ago)
Date of dissolution: 13 Jul 2023
Entity Number: 2923705
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 202-16 45TH AVE 2FL, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 212-627-1484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNGSOOK KIM Chief Executive Officer 202-16 45TH AVE 2FL, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
BOME CORPORATION DOS Process Agent 202-16 45TH AVE 2FL, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2063943-DCA Inactive Business 2017-12-26 No data
1216893-DCA Inactive Business 2006-01-04 2017-12-31

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 40-57 ITHARCA ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-09-03 2023-09-03 Address 202-16 45TH AVE 2FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-09-03 2023-09-03 Address 400 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 400 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-03 Address 40-57 ITHARCA ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-03 Address 202-16 45TH AVE 2FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 202-16 45TH AVE 2FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-03 Address 202-16 45TH AVE 2FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address 40-57 ITHARCA ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230903000430 2023-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-13
230601002266 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220831001267 2022-08-31 BIENNIAL STATEMENT 2021-06-01
070619002228 2007-06-19 BIENNIAL STATEMENT 2007-06-01
030625000680 2003-06-25 CERTIFICATE OF INCORPORATION 2003-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-25 No data 400 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 400 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 400 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 400 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 400 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 400 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3465678 SCALE02 INVOICED 2022-07-26 40 SCALE TO 661 LBS
3307039 SCALE02 INVOICED 2021-03-08 40 SCALE TO 661 LBS
3115650 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2709250 LICENSE CREDITED 2017-12-12 85 Laundries License Fee
2709251 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2220594 RENEWAL INVOICED 2015-11-20 340 LDJ License Renewal Fee
1640168 SCALE02 INVOICED 2014-04-01 40 SCALE TO 661 LBS
1547915 RENEWAL INVOICED 2013-12-30 340 LDJ License Renewal Fee
805969 RENEWAL INVOICED 2011-12-22 340 LDJ License Renewal Fee
156671 LL VIO INVOICED 2011-09-16 700 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648947808 2020-05-21 0202 PPP 400-410 W. 23rd St., New York, NY, 10011
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22114.41
Forgiveness Paid Date 2021-06-28
6729558407 2021-02-10 0202 PPS 400 W 23rd St, New York, NY, 10011-2122
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10011-2122
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22094.97
Forgiveness Paid Date 2022-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State