Search icon

BO CORPORATION

Company Details

Name: BO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2013 (12 years ago)
Entity Number: 4415966
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 410 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUNG KIM Chief Executive Officer 410 COLUMBUS AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
HYUNG KIM DOS Process Agent 410 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
611715308
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 410 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-14 Address 246 E CLINTON AVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-05-14 Address 410 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2019-06-03 2024-05-14 Address 246 E CLINTON AVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514001615 2024-05-14 BIENNIAL STATEMENT 2024-05-14
210602060179 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062302 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170719006087 2017-07-19 BIENNIAL STATEMENT 2017-06-01
160617000483 2016-06-17 CERTIFICATE OF AMENDMENT 2016-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2913337 OL VIO INVOICED 2018-10-22 500 OL - Other Violation
2831094 OL VIO CREDITED 2018-08-20 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-08 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55900
Current Approval Amount:
55900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54700.14
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55410
Current Approval Amount:
55410
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55786.48

Date of last update: 26 Mar 2025

Sources: New York Secretary of State