Search icon

BOOMSET, INC.

Company Details

Name: BOOMSET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160576
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 305 Broadway, Suite 1101, New York, NY, United States, 10007
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOMSET, INC. RETIREMENT SAVINGS PLAN 2021 453807630 2022-10-17 BOOMSET, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-11
Business code 519100
Sponsor’s telephone number 8602666738
Plan sponsor’s address 305 BROADWAY, SUITE 1101, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JOHNNY BOUFARHAT Chief Executive Officer CARRER DE RASET 45, BARCELONA, Spain, 08021

History

Start date End date Type Value
2023-11-17 2025-02-26 Address CARRER DE RASET 45, BARCELONA, ESP (Type of address: Chief Executive Officer)
2023-11-17 2025-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-15 2023-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-01 2021-09-15 Address 6 MAIDEN LANE, 6TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226001126 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
231117002231 2023-11-17 BIENNIAL STATEMENT 2023-11-01
210915002218 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
111101000833 2011-11-01 APPLICATION OF AUTHORITY 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035457201 2020-04-15 0202 PPP 305 Broadway Ste 1101, NEW YORK, NY, 10007
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317787
Loan Approval Amount (current) 317787
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 NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321307.9
Forgiveness Paid Date 2021-06-01
6605628304 2021-01-27 0202 PPS 305 Broadway Ste 1101, New York, NY, 10007-1148
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291975
Loan Approval Amount (current) 291975
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 New York, NEW YORK, NY, 10007-1148
Project Congressional District NY-10
Number of Employees 18
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277238.8
Forgiveness Paid Date 2021-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300248 Patent 2023-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-11
Termination Date 2023-05-23
Section 0271
Status Terminated

Parties

Name SCANNING TECHNOLOGIES INNOVATI
Role Plaintiff
Name BOOMSET, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State