Search icon

1804 BOSS, LLC

Company Details

Name: 1804 BOSS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2016 (9 years ago)
Entity Number: 4992497
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 361 MAYFLOWER AVENUE APT. 4C, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
DANIELLA BIEN-AIME Agent 361 MAYFLOWER AVENUE APT. 4C, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 361 MAYFLOWER AVENUE APT. 4C, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
160812000212 2016-08-12 ARTICLES OF ORGANIZATION 2016-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7728508700 2021-04-06 0202 PPP 405 Webster Ave, New Rochelle, NY, 10801-3237
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5204
Loan Approval Amount (current) 5204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-3237
Project Congressional District NY-16
Number of Employees 1
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5250.34
Forgiveness Paid Date 2022-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State