Search icon

BOBOHAN, LLC

Company Details

Name: BOBOHAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2019 (6 years ago)
Entity Number: 5606940
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7406 TAFT PARK DRIVE, SUITE C, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7406 TAFT PARK DRIVE, SUITE C, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2019-08-19 2020-07-07 Address 616 CUMBERLAND AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707000146 2020-07-07 CERTIFICATE OF CHANGE 2020-07-07
191122000820 2019-11-22 CERTIFICATE OF PUBLICATION 2019-11-22
190819010506 2019-08-19 ARTICLES OF ORGANIZATION 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4770197206 2020-04-27 0248 PPP 7406 Taft Park Drive Suite A, East Syracuse, NY, 13057
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59890
Loan Approval Amount (current) 59890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60321.54
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State