Search icon

BOINEM LLC

Company Details

Name: BOINEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2016 (9 years ago)
Entity Number: 4971562
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3810 14TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
BOINEM LLC DOS Process Agent 3810 14TH AVE, BROOKLYN, NY, United States, 11218

Permits

Number Date End date Type Address
B042021048A51 2021-02-17 2021-03-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE F TO STREET DITMAS AVENUE
B042021020A00 2021-01-20 2021-02-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE F TO STREET DITMAS AVENUE

History

Start date End date Type Value
2017-01-11 2024-06-05 Address 3810 14TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-06-30 2017-01-11 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001160 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220509002379 2022-05-09 BIENNIAL STATEMENT 2020-06-01
170111000461 2017-01-11 CERTIFICATE OF CHANGE 2017-01-11
160912000653 2016-09-12 CERTIFICATE OF PUBLICATION 2016-09-12
160630010303 2016-06-30 ARTICLES OF ORGANIZATION 2016-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-14 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed in compliance
2021-08-28 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Plus 5 BBP in Compliance
2021-08-01 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2021-03-21 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new curb reveal installed in front of building #567 OCEAN PARKWAY in compliance
2021-03-17 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Active Department of Transportation Width of roadway - 24ft10inWidth of roadway after mil - 24ft10inLength of the roadway - 58ftDepth of roadway - 3in
2021-03-09 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Active Department of Transportation Upon arrival respondent BOINEM LLC failed to comply with terms & conditions of stipulation #013, maintain minimum 5 FOOT clear sidewalk passage to all ongoing pedestrians. Nov issued
2021-02-18 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP paving work done at the time of inspection, barricades are in parking lane of inspection.
2021-02-05 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Active Department of Transportation the fence is maintained
2021-02-03 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Active Department of Transportation Work not done
2021-01-19 No data OCEAN PARKWAY, FROM STREET AVENUE F TO STREET DITMAS AVENUE No data Street Construction Inspections: Active Department of Transportation the roadway is occupied with a container

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6876568508 2021-03-04 0202 PPS 3810 14th Ave, Brooklyn, NY, 11218-3610
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3610
Project Congressional District NY-10
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42050.7
Forgiveness Paid Date 2022-02-14
8898977909 2020-06-19 0202 PPP 3810 14th Avenue, Brooklyn, NY, 11218-3610
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20980
Loan Approval Amount (current) 20980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3610
Project Congressional District NY-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21211.07
Forgiveness Paid Date 2021-07-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State