Search icon

BOME CORPORATION

Company claim

Is this your business?

Get access!

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 400 WEST 23RD STREET, NEW YORK, NY, 10011, 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)
2023-06-01 2023-09-03 Address 40-57 ITHARCA ST, ELMHURST, NY, 11373, 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
21875.00
Total Face Value Of Loan:
21875.00
Date:
2020-05-21
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:
21875.00
Total Face Value Of Loan:
21875.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21875
Current Approval Amount:
21875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22114.41
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21875
Current Approval Amount:
21875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22094.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State