Search icon

BOOM BOOM BROW BAR, LTD.

Company Details

Name: BOOM BOOM BROW BAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2009 (15 years ago)
Entity Number: 3887570
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 30 GREENWICH AVE, NEW YORK, NY, United States, 10011
Principal Address: 35 7TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MALYNDA VIGLIOTTI Agent 30 GREENWICH AVE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 GREENWICH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MALYNDA VIGLIOTTI Chief Executive Officer 35 7TH AVE, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
271618620
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-01 2014-03-11 Address 35 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-02-01 2018-08-23 Address 35 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-10 2018-08-23 Address 56 JANE STREET, #3G, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2009-12-10 2012-02-01 Address 56 JANE STREET, #3G, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180823000670 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
140311002263 2014-03-11 BIENNIAL STATEMENT 2013-12-01
120201002600 2012-02-01 BIENNIAL STATEMENT 2011-12-01
091210000406 2009-12-10 CERTIFICATE OF INCORPORATION 2009-12-10

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State