Search icon

BOP AUDIO, INC.

Company Details

Entity Name: BOP AUDIO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2008
Business ALEI: 0943793
Annual report due: 11 Jul 2025
NAICS code: 711190 - Other Performing Arts Companies
Business address: 1885 CHAPEL STREET, NEW-HAVEN, CT, 06515, United States
Mailing address: 1885 CHAPEL STREET, NEW-HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jyrome@me.com

Director

Name Role Business address Phone E-Mail Residence address
JEROME E. FOX Director 1885 Chapel St, New Haven, CT, 06515-2209, United States +1 203-314-7694 jyrome@me.com CT, 1885 CHAPEL STREET, NEW-HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEROME E. FOX Officer 1885 CHAPEL STREET, NEW-HAVEN, CT, 06515, United States +1 203-314-7694 jyrome@me.com CT, 1885 CHAPEL STREET, NEW-HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEROME E. FOX Agent 1885 CHAPEL STREET, NEW-HAVEN, CT, 06515, United States 1885 CHAPEL STREET, NEW-HAVEN, CT, 06515, United States +1 203-314-7694 jyrome@me.com CT, 1885 CHAPEL STREET, NEW-HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307362 2024-06-14 No data Annual Report Annual Report No data
BF-0011289164 2023-06-12 No data Annual Report Annual Report No data
BF-0010413126 2022-07-11 No data Annual Report Annual Report 2022
BF-0009760719 2021-10-12 No data Annual Report Annual Report No data
0007370686 2021-06-14 No data Annual Report Annual Report 2019
0007370689 2021-06-14 No data Annual Report Annual Report 2020
0007370682 2021-06-14 No data Annual Report Annual Report 2018
0005882964 2017-07-10 No data Annual Report Annual Report 2017
0005607253 2016-07-21 No data Annual Report Annual Report 2016
0005607232 2016-07-21 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617677210 2020-04-28 0156 PPP 186 FOUNTAIN ST, NEW HAVEN, CT, 06515
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11482
Loan Approval Amount (current) 11482
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 Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06515-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11577.63
Forgiveness Paid Date 2021-03-05
5489758305 2021-01-25 0156 PPS 186 Fountain St, New Haven, CT, 06515-1902
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11480
Loan Approval Amount (current) 11480
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 Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-1902
Project Congressional District CT-03
Number of Employees 1
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11596.06
Forgiveness Paid Date 2022-02-02

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website