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 |
Name | Role | Address |
---|---|---|
BOMBFELL, INC. | DOS Process Agent | 575 8TH AVE RM 900, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BERNARD YOO | Chief Executive Officer | 575 8TH AVE RM 900, NEW YORK, NY, United States, 10018 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900301 | Americans with Disabilities Act - Other | 2019-01-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISCHLER |
Role | Plaintiff |
Name | BOMBFELL, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State