-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
B BO SING CORPORATION
Company Details
Name: |
B BO SING CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Jul 2012 (13 years ago)
|
Entity Number: |
4270817 |
ZIP code: |
11204
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
6625 BAY PARKWAY, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MEI YEE YUEN YAN
|
Chief Executive Officer
|
6625 BAY PARKWAY, BROOKLYN, NY, United States, 11204
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
6625 BAY PARKWAY, BROOKLYN, NY, United States, 11204
|
History
Start date |
End date |
Type |
Value |
2014-08-28
|
2018-11-29
|
Address
|
6625 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201209060640
|
2020-12-09
|
BIENNIAL STATEMENT
|
2020-07-01
|
181129006218
|
2018-11-29
|
BIENNIAL STATEMENT
|
2018-07-01
|
170906006561
|
2017-09-06
|
BIENNIAL STATEMENT
|
2016-07-01
|
140828006162
|
2014-08-28
|
BIENNIAL STATEMENT
|
2014-07-01
|
120713000899
|
2012-07-13
|
CERTIFICATE OF INCORPORATION
|
2012-07-13
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2616313
|
WM VIO
|
INVOICED
|
2017-05-24
|
50
|
WM - W&M Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-05-10
|
Pleaded
|
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
|
1
|
1
|
No data
|
No data
|
2017-05-10
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
23107.00
Total Face Value Of Loan:
23107.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
16505.00
Total Face Value Of Loan:
16505.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16505
Current Approval Amount:
16505
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
16688.76
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23107
Current Approval Amount:
23107
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
23283.76
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State