Search icon

BOOM! BY CINDY JOSEPH LTD.

Company Details

Name: BOOM! BY CINDY JOSEPH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2010 (15 years ago)
Date of dissolution: 05 Nov 2020
Entity Number: 3922909
ZIP code: 10954
County: Westchester
Place of Formation: New York
Address: 228 E ROUTE 59, #395, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY JOSEPH DOS Process Agent 228 E ROUTE 59, #395, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
BRUCE KOCHER Chief Executive Officer 228 E ROUTE 59, #395, NANUET, NY, United States, 10954

History

Start date End date Type Value
2020-03-04 2020-08-12 Address 228 E ROUTE 59, #395, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2020-03-04 2020-08-12 Address 228 E ROUTE 59, #395, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2016-12-05 2020-03-04 Address 101 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-12-05 2020-03-04 Address 101 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2016-12-05 2020-03-04 Address 101 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2016-07-07 2016-12-05 Address P.O. BOX 1013, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-04-07 2016-12-05 Address PO BOX 1013, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2012-06-18 2014-04-07 Address 147 SHONNARD TERR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2012-06-18 2016-12-05 Address 147 SHONNARD TERR, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2010-03-11 2016-07-07 Address 147 SHONNARD TERRACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105000405 2020-11-05 CERTIFICATE OF MERGER 2020-11-05
200812002002 2020-08-12 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
200304060061 2020-03-04 BIENNIAL STATEMENT 2020-03-01
161205008518 2016-12-05 BIENNIAL STATEMENT 2016-03-01
160707000546 2016-07-07 CERTIFICATE OF CHANGE 2016-07-07
140407006844 2014-04-07 BIENNIAL STATEMENT 2014-03-01
120618002552 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100311000581 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238367200 2020-04-28 0202 PPP 228 EAST ROUTE 59 #395, NANUET, NY, 10954
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208193
Loan Approval Amount (current) 208193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 21
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209470.68
Forgiveness Paid Date 2020-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State