Search icon

BX4 LLC

Company Details

Name: BX4 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2014 (11 years ago)
Entity Number: 4641248
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 694 FRNT 2, 10TH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
boswell scot Agent 589 driggs ave, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
BX4 LLC DOS Process Agent 694 FRNT 2, 10TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date End date Address
AEB-17-01217 Appearance Enhancement Business License 2017-06-20 2025-06-20 228 Avenue B Frnt 2, New York, NY, 10009-3360

History

Start date End date Type Value
2021-06-10 2022-12-02 Address 408 WEST 57TH ST UNIT 6M, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2021-03-04 2022-12-02 Address 694 FRNT 2, 10TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-09-24 2021-06-10 Address 454 W 54TH STREET UNIT 2-O, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2014-09-24 2021-03-04 Address 454 W 54TH STREET UNIT 2-O, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202001712 2022-12-01 CERTIFICATE OF CHANGE BY ENTITY 2022-12-01
221121002670 2022-11-21 BIENNIAL STATEMENT 2022-09-01
210610000036 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
210304060807 2021-03-04 BIENNIAL STATEMENT 2020-09-01
141217000286 2014-12-17 CERTIFICATE OF PUBLICATION 2014-12-17
140924000436 2014-09-24 ARTICLES OF ORGANIZATION 2014-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-17 No data 694 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 694 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 694 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2199415 CL VIO INVOICED 2015-10-20 175 CL - Consumer Law Violation
2173365 CL VIO CREDITED 2015-09-21 175 CL - Consumer Law Violation
2168697 CL VIO CREDITED 2015-09-14 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-04 Default Decision BUSINESS DOES NOT DISPLAY A PRICE LIST 1 No data 1 No data
2015-09-04 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9895987301 2020-05-03 0202 PPP 694 10TH AVE FRNT 2, NEW YORK, NY, 10019-7108
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) 153327
Loan Approval Amount (current) 153327
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-7108
Project Congressional District NY-12
Number of Employees 14
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155040.9
Forgiveness Paid Date 2021-06-17
7929428903 2021-05-11 0202 PPS 694 10th Ave Frnt 2, New York, NY, 10019-7101
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-7101
Project Congressional District NY-12
Number of Employees 12
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151064.38
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911303 Americans with Disabilities Act - Other 2019-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2019-12-10
Termination Date 2020-07-09
Date Issue Joined 2020-03-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name BX4 LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State