Search icon

THROW ME A BONE INC.

Company Details

Name: THROW ME A BONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083480
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 146 HICKS ST, 1, BROOKLYN, NY, United States, 11201
Principal Address: 175 VARICK ST, 4TH FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THROW ME A BONE INC 2023 451968667 2024-09-12 THROW ME A BONE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812910
Sponsor’s telephone number 8558622692
Plan sponsor’s address 3211 211TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
MICHAEL LAVORA Chief Executive Officer 146 HICKS ST, #1, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THROW ME A BONE INC. DOS Process Agent 146 HICKS ST, 1, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2015-06-04 2019-04-19 Address 146 HICKS ST, #1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-09-24 2015-06-04 Address 146 HICKS ST, #1, BROOKLYN, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-09-24 2015-06-04 Address 146 HICKS ST, #1, BROOKLYN, NY, 10021, USA (Type of address: Service of Process)
2011-04-19 2014-09-24 Address 1471 2ND AVE #21, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190419060327 2019-04-19 BIENNIAL STATEMENT 2019-04-01
150604006658 2015-06-04 BIENNIAL STATEMENT 2015-04-01
140924006413 2014-09-24 BIENNIAL STATEMENT 2013-04-01
110419000742 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3703137107 2020-04-12 0202 PPP 4006 205TH ST, BAYSIDE, NY, 11361
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204697
Loan Approval Amount (current) 204697
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 35
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207366.14
Forgiveness Paid Date 2021-08-09
8931618306 2021-01-30 0202 PPS 4006 205th St, Bayside, NY, 11361-2633
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204697
Loan Approval Amount (current) 204697
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 Bayside, QUEENS, NY, 11361-2633
Project Congressional District NY-06
Number of Employees 35
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206340.83
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State