Search icon

BOBO RESTAURANT LLC

Company Details

Name: BOBO RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3415069
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 181 W 10TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
BOBO RESTAURANT LLC DOS Process Agent 181 W 10TH ST, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134949 Alcohol sale 2023-06-20 2023-06-20 2025-07-31 181 W 10TH STREET, NEW YORK, New York, 10014 Restaurant
0423-23-132727 Alcohol sale 2023-06-20 2023-06-20 2025-07-31 181 W 10TH STREET, NEW YORK, New York, 10014 Additional Bar

History

Start date End date Type Value
2013-04-26 2024-03-05 Address 181 W 101ST ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-09-20 2013-04-26 Address 25 CORNELIA STREET, #13, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004454 2024-03-05 BIENNIAL STATEMENT 2024-03-05
130426002526 2013-04-26 BIENNIAL STATEMENT 2012-09-01
060920000905 2006-09-20 ARTICLES OF ORGANIZATION 2006-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640308707 2021-03-31 0202 PPS 181 W 10th St, New York, NY, 10014-3130
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603911
Loan Approval Amount (current) 603911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-3130
Project Congressional District NY-10
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568988.35
Forgiveness Paid Date 2023-05-25
9891937006 2020-04-09 0202 PPP 181 W 10th Street 0.0, New York, NY, 10014-3130
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431365
Loan Approval Amount (current) 431365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-3130
Project Congressional District NY-10
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371016.13
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308586 Americans with Disabilities Act - Other 2023-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-29
Termination Date 2024-01-11
Date Issue Joined 2023-11-21
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name BOBO RESTAURANT LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State