Search icon

THE BOOM BOX CLUB, INC.

Company Details

Name: THE BOOM BOX CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2017 (7 years ago)
Entity Number: 5242404
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 62 MAIN STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS MILANO DOS Process Agent 62 MAIN STREET, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address
LOUIS MILANO Agent 62 MAIN STREET, NEW PALTZ, NY, 12561

Filings

Filing Number Date Filed Type Effective Date
171129010459 2017-11-29 CERTIFICATE OF INCORPORATION 2017-11-29

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15137.50
Total Face Value Of Loan:
15137.50
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10881.67
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15137.5
Current Approval Amount:
15137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15233.72

Date of last update: 24 Mar 2025

Sources: New York Secretary of State