Search icon

THE BOSCO MEDIA, LLC

Company Details

Name: THE BOSCO MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4579969
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 67 WEST ST., SUITE 606, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE BOSCO MEDIA, LLC DOS Process Agent 67 WEST ST., SUITE 606, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2014-05-20 2019-12-30 Address 1182 FLUSHING AVENUE, SUITE 308, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230060309 2019-12-30 BIENNIAL STATEMENT 2018-05-01
140730000880 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
140723000492 2014-07-23 CERTIFICATE OF PUBLICATION 2014-07-23
140520000424 2014-05-20 ARTICLES OF ORGANIZATION 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051828406 2021-02-07 0202 PPS 67 West St Ste 606, Brooklyn, NY, 11222-5393
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
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 Brooklyn, KINGS, NY, 11222-5393
Project Congressional District NY-07
Number of Employees 111
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217231.9
Forgiveness Paid Date 2023-05-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State