Search icon

BOZU, INC.

Company Details

Name: BOZU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976122
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 296 GRAND STREET, BROOKLYN, NY, United States, 11211
Principal Address: 296 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M9C6EHM6KKZ6 2022-06-22 296 GRAND ST, BROOKLYN, NY, 11211, 4407, USA 95 MONTROSE AVENUE, BROOKLYN, NY, 11206, 2007, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-24
Entity Start Date 2003-11-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, #3, NEW YORK, NY, 10013, 3305, USA
Government Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, #3, NEW YORK, NY, 10013, 3305, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MAKOTO SUZUKI Chief Executive Officer 296 GRAND ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
C/O MAKOTO SUZUKI DOS Process Agent 296 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103816 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 296 GRAND STREET, BROOKLYN, New York, 11211 Restaurant

Filings

Filing Number Date Filed Type Effective Date
111207002025 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091119002891 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071214002850 2007-12-14 BIENNIAL STATEMENT 2007-11-01
060104002545 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031112000512 2003-11-12 CERTIFICATE OF INCORPORATION 2003-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100918303 2021-01-22 0202 PPS 296 Grand St, Brooklyn, NY, 11211-4407
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201805
Loan Approval Amount (current) 201805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4407
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203122.34
Forgiveness Paid Date 2021-09-27
4795007202 2020-04-27 0202 PPP 296 Grand St, Brooklyn, NY, 11211-4407
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144147
Loan Approval Amount (current) 144147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11211-4407
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145500.38
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State