Search icon

TRUE BOFFIN INC.

Company Details

Name: TRUE BOFFIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2016 (9 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 4967591
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 80 STATE ST., True Boffin Inc, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN THORPE Chief Executive Officer TRUE BOFFIN INC., ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-19 2023-04-19 Address TRUE BOFFIN INC., ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 107 W70TH ST, APT 5F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-07-03 2023-04-19 Address 107 W70TH ST, APT 5F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2016-06-23 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-23 2023-04-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-06-23 2023-04-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127001435 2023-11-14 CERTIFICATE OF MERGER 2023-11-14
230419002872 2023-04-19 BIENNIAL STATEMENT 2022-06-01
210630001710 2021-06-30 BIENNIAL STATEMENT 2021-06-30
180703006049 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160623010022 2016-06-23 CERTIFICATE OF INCORPORATION 2016-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4597228607 2021-03-18 0248 PPS 80 State St, Albany, NY, 12207-2541
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13622
Loan Approval Amount (current) 13622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-2541
Project Congressional District NY-20
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13710.45
Forgiveness Paid Date 2021-11-17
1288497407 2020-05-04 0248 PPP 80 State St. CSC - True Boffin Inc, Albany, NY, 12207
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13014
Loan Approval Amount (current) 13014
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Albany, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13211.53
Forgiveness Paid Date 2021-11-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State