Search icon

BODHILICIOUS, LLC

Company Details

Name: BODHILICIOUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2017 (8 years ago)
Entity Number: 5181368
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 110 W. 96TH STREET, APT. 7A, NEW YORK, NY, United States, 10025

Agent

Name Role Address
JORDAN HOCH Agent 110 W. 96TH STREET, APT. 7A, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
JORDAN HOCH DOS Process Agent 110 W. 96TH STREET, APT. 7A, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
191030060196 2019-10-30 BIENNIAL STATEMENT 2019-08-01
170804010155 2017-08-04 ARTICLES OF ORGANIZATION 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2744067700 2020-05-01 0202 PPP 110 W 96TH ST APT 7A, NEW YORK, NY, 10025
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 999990
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 21088.33
Forgiveness Paid Date 2021-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State