Search icon

BONAM VENTURES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BONAM VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2018 (8 years ago)
Entity Number: 5267378
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 426 West 58 Street, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BONAM VENTURES LLC DOS Process Agent 426 West 58 Street, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-01-19 2024-02-14 Address 42 WEST 17TH STREET,, SUITE 7A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-16 2018-01-19 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003587 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220115001024 2022-01-15 BIENNIAL STATEMENT 2022-01-15
180724001280 2018-07-24 CERTIFICATE OF PUBLICATION 2018-07-24
180119000460 2018-01-19 CERTIFICATE OF CHANGE 2018-01-19
180116000602 2018-01-16 ARTICLES OF ORGANIZATION 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,107.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State