Search icon

BOTTOM LINE CONCEPTS LLC

Company Details

Name: BOTTOM LINE CONCEPTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2009 (16 years ago)
Entity Number: 3793432
ZIP code: 33160
County: New York
Place of Formation: New York
Address: 3323 NE 163rd Street, Suite 302, North Miami Beach, FL, United States, 33160

DOS Process Agent

Name Role Address
BOTTOM LINE CONCEPTS, LLC. DOS Process Agent 3323 NE 163rd Street, Suite 302, North Miami Beach, FL, United States, 33160

History

Start date End date Type Value
2019-04-04 2023-04-17 Address 1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-03 2019-04-04 Address 152 WET 57TH STRET, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-04-08 2015-04-03 Address 675 MADISON AVENUE, SUITE 5R, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-04-22 2013-04-08 Address 440 EAST 57TH STREET / #18 C-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-01 2011-04-22 Address 440 EAST 57TH ST #18 C-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417011626 2023-04-17 BIENNIAL STATEMENT 2023-04-01
220518000469 2022-05-18 BIENNIAL STATEMENT 2021-04-01
190404060191 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170406006085 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006014 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006430 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110422002518 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090805000838 2009-08-05 CERTIFICATE OF PUBLICATION 2009-08-05
090401000327 2009-04-01 ARTICLES OF ORGANIZATION 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449217907 2020-06-10 0202 PPP 1407 BROADWAY 40TH FLOOR, NEW YORK, NY, 10018-2306
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65616
Loan Approval Amount (current) 58789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10018-2306
Project Congressional District NY-12
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59557.28
Forgiveness Paid Date 2021-10-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State