Search icon

BOMBFELL, INC.

Company Details

Name: BOMBFELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2013 (12 years ago)
Date of dissolution: 03 Dec 2020
Entity Number: 4413753
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 575 8TH AVE RM 900, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BOMBFELL, INC. DOS Process Agent 575 8TH AVE RM 900, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BERNARD YOO Chief Executive Officer 575 8TH AVE RM 900, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-06 2017-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203000536 2020-12-03 CERTIFICATE OF TERMINATION 2020-12-03
SR-63879 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007125 2017-06-02 BIENNIAL STATEMENT 2017-06-01
170410006518 2017-04-10 BIENNIAL STATEMENT 2015-06-01
130606000252 2013-06-06 APPLICATION OF AUTHORITY 2013-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6426147703 2020-05-01 0202 PPP 575 8TH AVE RM 900, NEW YORK, NY, 10018-3060
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406567
Loan Approval Amount (current) 406567
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 NEW YORK, NEW YORK, NY, 10018-3060
Project Congressional District NY-12
Number of Employees 41
NAICS code 448150
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 411089.36
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900301 Americans with Disabilities Act - Other 2019-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-10
Termination Date 2019-03-06
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name BOMBFELL, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State