Search icon

BOWERY SERVICES LLC

Company Details

Name: BOWERY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767104
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O NG & HO LLP, 57 WEST 38TH STREET, 12TH FL, MEMBER, NY, United States, 10018

DOS Process Agent

Name Role Address
BOWERY SERVICES LLC DOS Process Agent C/O NG & HO LLP, 57 WEST 38TH STREET, 12TH FL, MEMBER, NY, United States, 10018

History

Start date End date Type Value
2015-06-01 2020-11-19 Address C/O NG & HO LLP, 117 HESTER ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060411 2020-11-19 BIENNIAL STATEMENT 2019-06-01
150824000132 2015-08-24 CERTIFICATE OF PUBLICATION 2015-08-24
150601010271 2015-06-01 ARTICLES OF ORGANIZATION 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059377108 2020-04-09 0202 PPP 57 KENMARE ST, NEW YORK, NY, 10012-4505
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4505
Project Congressional District NY-10
Number of Employees 3
NAICS code 561790
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21508.27
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State