Search icon

JULIA VON BOEHM INC.

Company Details

Name: JULIA VON BOEHM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342431
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 435 WEST 23RD STREET, APT 1BB, NY, NY, United States, 10011
Principal Address: 435 WEST 23RD STREET, 1BB, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIA VOH BOEHM Chief Executive Officer 435 W 23RD ST, 1BB, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
JULIA VON BOEHM INC. DOS Process Agent 435 WEST 23RD STREET, APT 1BB, NY, NY, United States, 10011

History

Start date End date Type Value
2023-03-30 2023-03-30 Address 435 W 23RD ST, 1BB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-08 2023-03-30 Address 435 W 23RD ST, 1BB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-08 2023-03-30 Address 435 WEST 23RD STREET, APT 1BB, NY, NY, 10011, USA (Type of address: Service of Process)
2013-01-08 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-08 2020-12-08 Address 455 WEST 23RD STREET,, APT 5B, NY, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330003626 2023-03-30 BIENNIAL STATEMENT 2023-01-01
220131002692 2022-01-31 BIENNIAL STATEMENT 2022-01-31
201208060163 2020-12-08 BIENNIAL STATEMENT 2019-01-01
130108000179 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239068510 2021-02-20 0202 PPS 435 W 23rd St Rm 1BB, New York, NY, 10011-1411
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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, 10011-1411
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
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 10496.37
Forgiveness Paid Date 2021-12-08
1929207707 2020-05-01 0202 PPP 435 WEST 23RD STREET 1BB, NEW YORK, NY, 10011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24480
Loan Approval Amount (current) 24480
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
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 24703.24
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State