Search icon

BOSSE, LLC

Company Details

Name: BOSSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2008 (17 years ago)
Entity Number: 3713341
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 131 WATTS STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-742-8214

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 WATTS STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
10491200375 No data LIMITED LIABILITY BROKER No data 2025-03-27
10991201594 No data REAL ESTATE PRINCIPAL OFFICE No data No data
1302865-DCA Inactive Business 2008-10-22 2015-02-28

History

Start date End date Type Value
2020-06-05 2023-12-05 Address 131 WATTS STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-03-31 2020-06-05 Address 457 WASHINGTON STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-08-26 2009-03-31 Address 16 BEAVER STREET, 5TH FLOOR, NY, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004633 2023-12-05 BIENNIAL STATEMENT 2022-08-01
200605000144 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
120814006488 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100818002119 2010-08-18 BIENNIAL STATEMENT 2010-08-01
090331000194 2009-03-31 CERTIFICATE OF CHANGE 2009-03-31
080826000569 2008-08-26 ARTICLES OF ORGANIZATION 2008-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-17 No data WEST 29 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent with a Plywood Fence measured 6 from the Building line onto the Sidewalk, with no NYC DOT permit on file for use of the street. BOD permit 122403461-01-ew-ot use as I.D only expired 8/3/2016.
2014-03-18 No data WEST 53 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
902293 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
902294 CNV_TFEE INVOICED 2013-05-10 7.46999979019165 WT and WH - Transaction Fee
944308 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
902295 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
944309 RENEWAL INVOICED 2011-04-27 100 Home Improvement Contractor License Renewal Fee
902296 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
902297 CNV_TFEE INVOICED 2009-06-23 6 WT and WH - Transaction Fee
944310 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
902298 CNV_MS INVOICED 2009-04-07 25 Miscellaneous Fee
902301 TRUSTFUNDHIC INVOICED 2008-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629867306 2020-04-29 0202 PPP 131 Watts Street, 2nd floor, new york, NY, 10013
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88573.97
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State