Search icon

BOIRE DESIGN, INC.

Company Details

Name: BOIRE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650680
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 121 BRIDGE STREET, SUITE 201, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER BOIRE Chief Executive Officer 121 BRIDGE STREET, SUITE 201, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 BRIDGE STREET, SUITE 201, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 121 BRIDGE STREET, SUITE 201, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 23 DURKEE ST, STE A, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2012-04-17 2024-03-07 Address 23 DURKEE ST, STE A, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2012-04-17 2024-03-07 Address 23 DURKEE ST, STE A, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2010-05-14 2012-04-17 Address 28 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2010-05-14 2012-04-17 Address 28 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2008-03-27 2012-04-17 Address 28 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2008-03-27 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307002345 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220819000185 2022-08-19 BIENNIAL STATEMENT 2022-03-01
120417002398 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100514002460 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080327000833 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4751047201 2020-04-27 0248 PPP 121 BRIDGE STREET SUITE 201, PLATTSBURGH, NY, 12901-3042
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76080
Loan Approval Amount (current) 76080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-3042
Project Congressional District NY-21
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76680.3
Forgiveness Paid Date 2021-02-16
5737148310 2021-01-25 0248 PPS 121 Bridge St Ste 201, Plattsburgh, NY, 12901-3042
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69230.8
Loan Approval Amount (current) 69230.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-3042
Project Congressional District NY-21
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69704.98
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State