Search icon

BOTSFORD ASSOCIATES LLC

Headquarter

Company Details

Name: BOTSFORD ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2009 (16 years ago)
Entity Number: 3854728
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVE S #24702, NEW YORK, NY, United States, 10003

Links between entities

Type Company Name Company Number State
Headquarter of BOTSFORD ASSOCIATES LLC, CONNECTICUT 1058499 CONNECTICUT

DOS Process Agent

Name Role Address
BOTSFORD ASSOCIATES LLC DOS Process Agent 228 PARK AVE S #24702, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-10-01 2023-09-01 Address 228 PARK AVE S #24702, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-05-07 2019-10-01 Address PO BOX 1555, AVON, CO, 81620, USA (Type of address: Service of Process)
2009-09-10 2014-05-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-09-10 2014-05-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000196 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210907000935 2021-09-07 BIENNIAL STATEMENT 2021-09-07
191001060035 2019-10-01 BIENNIAL STATEMENT 2019-09-01
140507000838 2014-05-07 CERTIFICATE OF CHANGE 2014-05-07
130605006714 2013-06-05 BIENNIAL STATEMENT 2011-09-01
090910000843 2009-09-10 ARTICLES OF ORGANIZATION 2009-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069317703 2020-05-01 0202 PPP 228 PARK AVE S 24072, NEW YORK, NY, 10003
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55805
Loan Approval Amount (current) 55805
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541512
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 56224.28
Forgiveness Paid Date 2021-02-02
8952678301 2021-01-30 0202 PPS 228 Park Ave S PMB 24702, New York, NY, 10003-1502
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127425
Loan Approval Amount (current) 127425
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, 10003-1502
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
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 128566.23
Forgiveness Paid Date 2021-12-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State