Search icon

CREDIT BOSS LLC

Company Details

Name: CREDIT BOSS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006749
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, SUITE 200, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SAMANTHA OH DOS Process Agent 200 GARDEN CITY PLAZA, SUITE 200, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
190812060406 2019-08-12 BIENNIAL STATEMENT 2018-09-01
161219000721 2016-12-19 CERTIFICATE OF PUBLICATION 2016-12-19
160912010218 2016-09-12 ARTICLES OF ORGANIZATION 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2519167209 2020-04-16 0235 PPP 200 GARDEN CITY PLZ STE 200, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9162
Loan Approval Amount (current) 9162
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9255.78
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State