Search icon

BOULEVARD SUBWAY LLC

Company Details

Name: BOULEVARD SUBWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3083020
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 5203 HILLCREST CIRCLE, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5203 HILLCREST CIRCLE, LOWVILLE, NY, United States, 13367

Filings

Filing Number Date Filed Type Effective Date
120802002261 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100726002105 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080707002167 2008-07-07 BIENNIAL STATEMENT 2008-07-01
060619002614 2006-06-19 BIENNIAL STATEMENT 2006-07-01
050228000221 2005-02-28 AFFIDAVIT OF PUBLICATION 2005-02-28
050228000220 2005-02-28 AFFIDAVIT OF PUBLICATION 2005-02-28
040727000191 2004-07-27 ARTICLES OF ORGANIZATION 2004-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486547301 2020-04-28 0248 PPP 7389 Utica Blvd, LOWVILLE, NY, 13367
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72106
Loan Approval Amount (current) 72106
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOWVILLE, LEWIS, NY, 13367-0001
Project Congressional District NY-21
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72987.3
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State