Search icon

BODHAN BROTHERS LLC

Company Details

Name: BODHAN BROTHERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2009 (16 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 3857911
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 139 FULTON ST, UNIT 902, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE LAW OFFICES OF MEGHA D BHOURASKAR PC DOS Process Agent 139 FULTON ST, UNIT 902, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2015-02-13 2024-08-21 Address 139 FULTON ST, UNIT 902, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-09-18 2015-02-13 Address 350 5TH AVE., STE. 7315, NEW YORK, NY, 10118, 7315, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821000266 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
150213002035 2015-02-13 BIENNIAL STATEMENT 2013-09-01
100210000113 2010-02-10 CERTIFICATE OF PUBLICATION 2010-02-10
090918000552 2009-09-18 ARTICLES OF ORGANIZATION 2009-09-18

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46400.00
Total Face Value Of Loan:
46400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46802.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State