Search icon

BOYS DONT CRY, LLC

Company Details

Name: BOYS DONT CRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Nov 2011 (13 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 4160055
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 111 JOHN STREET, #2510, NY, NY, United States, 10038

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NDS9GZ5NF4J4 2022-06-24 22 ORCHARD ST, NEW YORK, NY, 10002, 6109, USA 10 KENMARE STREET, NOM WAH NOLITA, NEW YORK, NY, 10012, USA

Business Information

URL boysdontcry.nyc
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-26
Entity Start Date 2018-04-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZHIYU LAI
Address 10 KENMARE STREET, NOM WAH NOLITA, NEW YORK, NY, 10012, USA
Title ALTERNATE POC
Name BARBARA LEUNG
Address 10 KENMARE STREET, NOM WAH NOLITA, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name ZHIYU LAI
Address 10 KENMARE STREET, NOM WAH NOLITA, NEW YORK, NY, 10012, USA
Title ALTERNATE POC
Name BARBARA LEUNG
Address 10 KENMARE STREET, NOM WAH NOLITA, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O ELKE HOFMANN DOS Process Agent 111 JOHN STREET, #2510, NY, NY, United States, 10038

History

Start date End date Type Value
2017-11-06 2023-09-14 Address 111 JOHN STREET, #2510, NY, NY, 10038, USA (Type of address: Service of Process)
2011-11-01 2017-11-06 Address 11 BROADWAY, SUITE 800, NY, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914002601 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
191104062803 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180316000378 2018-03-16 CERTIFICATE OF AMENDMENT 2018-03-16
171106006382 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151104006028 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107006217 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120120000535 2012-01-20 CERTIFICATE OF PUBLICATION 2012-01-20
111101000011 2011-11-01 ARTICLES OF ORGANIZATION 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496748709 2021-04-01 0202 PPS 22 Orchard St, New York, NY, 10002-6109
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34233
Loan Approval Amount (current) 34233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6109
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34507.8
Forgiveness Paid Date 2022-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State