Search icon

SAMUEL BOODMAN, C.P.A., P.C.

Company Details

Name: SAMUEL BOODMAN, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 1980 (45 years ago)
Entity Number: 632876
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL BOODMAN DOS Process Agent 280 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAMUEL BOODMAN Chief Executive Officer 280 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-01-12 1996-06-11 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-01-12 1996-06-11 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-06-12 1993-01-12 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061184 2020-06-03 BIENNIAL STATEMENT 2020-06-01
140606006015 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717002751 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100616002985 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080602002636 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060606003105 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040624002472 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020516002511 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000526002633 2000-05-26 BIENNIAL STATEMENT 2000-06-01
980529002432 1998-05-29 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9422738303 2021-01-30 0202 PPS 280 Madison Ave Rm 1007, New York, NY, 10016-0820
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36812
Loan Approval Amount (current) 36812
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, 10016-0820
Project Congressional District NY-12
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37036.47
Forgiveness Paid Date 2021-09-15
1712257710 2020-05-01 0202 PPP 280 MADISON AVE RM 1007, NEW YORK, NY, 10016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36812
Loan Approval Amount (current) 36812
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37069.54
Forgiveness Paid Date 2021-01-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State