Search icon

BY BOE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BY BOE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3036850
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 20 JAY STREET, STE 319, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JAY STREET, STE 319, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ANNIKA SALAME Chief Executive Officer 20 JAY ST, STE 319, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
134279083
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-08 2012-08-02 Address 636 BROADWAY, STE 222, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-05-08 2012-08-02 Address 636 BROADWAY, STE 222, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-05-08 2012-08-02 Address 636 BROADWAY, STE 222, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-04-06 2006-05-08 Address 243 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429006128 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120802002326 2012-08-02 BIENNIAL STATEMENT 2012-04-01
100505002008 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080408002899 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060508003096 2006-05-08 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
33489.00
Total Face Value Of Loan:
33489.00
Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126000.00
Total Face Value Of Loan:
126000.00
Date:
2020-05-03
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:
33490.00
Total Face Value Of Loan:
33490.00

Trademarks Section

Serial Number:
86263347
Mark:
BY BOE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2014-04-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BY BOE

Goods And Services

For:
Jewelry
First Use:
2004-04-30
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
On-line wholesale and retail store services featuring jewelry
First Use:
2004-04-30
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33490
Current Approval Amount:
33490
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33934.67
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33489
Current Approval Amount:
33489
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33908.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State