Search icon

BOOM NY INC.

Company Details

Name: BOOM NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2014 (10 years ago)
Entity Number: 4657977
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 16 Sassinoro Drive, Putnam Valley, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JON PAUL MCGAHAN Chief Executive Officer 16 SASSINORO DRIVE, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2021-02-19 2024-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-29 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-29 2021-02-19 Address JON PAUL MCGAHAN, 2925 DAVIS STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002019 2024-03-21 BIENNIAL STATEMENT 2024-03-21
210219000033 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
141029000279 2014-10-29 CERTIFICATE OF INCORPORATION 2014-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406997705 2020-05-01 0202 PPP 16 SASSINORO DR, PUTNAM VALLEY, NY, 10579
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13027
Loan Approval Amount (current) 13027
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 PUTNAM VALLEY, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13128.78
Forgiveness Paid Date 2021-02-16
4002858501 2021-02-25 0202 PPS 16 Sassinoro Dr, Putnam Valley, NY, 10579-2633
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13027
Loan Approval Amount (current) 13027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-2633
Project Congressional District NY-17
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13098.02
Forgiveness Paid Date 2021-09-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State