Search icon

BACKBONE NORTH AMERICA, INC.

Company Details

Name: BACKBONE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2013 (12 years ago)
Entity Number: 4381049
ZIP code: 10031
County: New York
Place of Formation: Delaware
Address: 1867 AMSTERDAM AVE 3RD FL, NEW YORK, NY, United States, 10031

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACKBONE NORTH AMERICA, INC 401K PS PLAN 2019 462342755 2020-07-14 BACKBONE NORTH AMERICA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464963465
Plan sponsor’s address 68 JAY STREET, SUITE 201, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JENNY CHE
BACKBONE NORTH AMERICA, INC 401K PS PLAN 2019 462342755 2021-01-04 BACKBONE NORTH AMERICA INC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6467715446
Plan sponsor’s address 68 JAY ST, SUITE 201, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-01-04
Name of individual signing JENNY CHE
BACKBONE NORTH AMERICA, INC 401K PS PLAN 2018 462342755 2019-07-31 BACKBONE NORTH AMERICA INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6467715446
Plan sponsor’s address 1867 AMSTERDAM AVE, 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JENNY CHE
BACKBONE NORTH AMERICA, INC 401K PS PLAN 2017 462342755 2018-06-14 BACKBONE NORTH AMERICA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6467715446
Plan sponsor’s address 1867 AMSTERDAM AVE, 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing NIKKI TILLEKENS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1867 AMSTERDAM AVE 3RD FL, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2017-01-30 2017-06-01 Address 524 BROADWAY 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-09-05 2017-01-30 Address 430 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-29 2014-09-05 Address 261 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601000083 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
170130000967 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
140905000031 2014-09-05 CERTIFICATE OF CHANGE 2014-09-05
130329000247 2013-03-29 APPLICATION OF AUTHORITY 2013-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5769647708 2020-05-01 0202 PPP 68 JAY ST STE 201, BROOKLYN, NY, 11201-8359
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98025
Loan Approval Amount (current) 98025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-8359
Project Congressional District NY-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98857.54
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State