Search icon

BOOTYCO LLC

Company Details

Name: BOOTYCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2004 (21 years ago)
Entity Number: 3118733
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 261 West 23rd ST, New York, NY, United States, 10011

DOS Process Agent

Name Role Address
BOOTYCO LLC DOS Process Agent 261 West 23rd ST, New York, NY, United States, 10011

History

Start date End date Type Value
2004-10-27 2024-10-02 Address 261 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001015 2024-10-02 BIENNIAL STATEMENT 2024-10-02
041027000349 2004-10-27 ARTICLES OF ORGANIZATION 2004-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-02 No data 261 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 261 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-21 No data 261 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
2671707 CL VIO CREDITED 2017-09-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2017-09-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6123028004 2020-06-29 0202 PPP 261 WEST 23RD ST, NEW YORK, NY, 10010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9049
Loan Approval Amount (current) 9049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9093.13
Forgiveness Paid Date 2021-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State