Search icon

BOOKALOKAL INC.

Company Details

Name: BOOKALOKAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4694219
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 123 WEST 20TH STREET, UNIT 5W, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EVELYNE WHITE Chief Executive Officer 123 WEST 20TH STREET, UNIT 5W, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC DOS Process Agent 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
190102061374 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006557 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114000768 2015-01-14 APPLICATION OF AUTHORITY 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1400897203 2020-04-15 0202 PPP 123 W 20th St Ste 5W, New York, NY, 10011-3639
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225500
Loan Approval Amount (current) 225500
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 New York, NEW YORK, NY, 10011-3639
Project Congressional District NY-12
Number of Employees 5
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170574.74
Forgiveness Paid Date 2022-11-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State