Search icon

BOUDICAMEDIA, INC.

Company Details

Name: BOUDICAMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2017 (7 years ago)
Entity Number: 5251197
ZIP code: 10110
County: New York
Place of Formation: New York
Address: C/O PEYSER 500 FIFTH AVE., 43FL, NEW YORK, NY, United States, 10110
Principal Address: C/O PEYSER 500 FIFTH AVE, 43FL, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNA COLES Chief Executive Officer C/O PEYSER 500 FIFTH AVE, 43FL, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
JOANNA COLES DOS Process Agent C/O PEYSER 500 FIFTH AVE., 43FL, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2023-12-01 2023-12-01 Address C/O PEYSER 500 FIFTH AVE, 43FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-01 Address C/O PEYSER 500 FIFTH AVE, 43FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-01 Address C/O PEYSER 500 FIFTH AVE., 43FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-12-15 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-15 2019-12-02 Address 500 FIFTH AVE., SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039642 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201004762 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061366 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180809000832 2018-08-09 CERTIFICATE OF AMENDMENT 2018-08-09
171215000241 2017-12-15 CERTIFICATE OF INCORPORATION 2017-12-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33103.74

Date of last update: 24 Mar 2025

Sources: New York Secretary of State