Search icon

BO-ROC INC.

Company Details

Name: BO-ROC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1985 (39 years ago)
Entity Number: 1044533
ZIP code: 10522
County: New York
Place of Formation: New York
Address: 364 AMSTERDAM AVE, Hunters Run, NEW YORK, FL, United States, 10522
Principal Address: 364 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CURTIS D BOHLEN Chief Executive Officer 176 NORTHFIELD AVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
CREATIVE CLOSETS DOS Process Agent 364 AMSTERDAM AVE, Hunters Run, NEW YORK, FL, United States, 10522

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 176 NORTHFIELD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2001-11-30 2023-06-26 Address 176 NORTHFIELD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2001-11-30 2023-06-26 Address 364 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1995-04-14 2001-11-30 Address 1 BRONXVILLE ROAD, #2L, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1985-12-19 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-19 2001-11-30 Address 2408 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626001660 2023-06-26 BIENNIAL STATEMENT 2021-12-01
060124003165 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031205002696 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011130002217 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991231002012 1999-12-31 BIENNIAL STATEMENT 1999-12-01
971215002388 1997-12-15 BIENNIAL STATEMENT 1997-12-01
950414002162 1995-04-14 BIENNIAL STATEMENT 1993-12-01
B301485-3 1985-12-19 CERTIFICATE OF INCORPORATION 1985-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284037106 2020-04-11 0202 PPP 145 SAW MILL RIVER RD, YONKERS, NY, 10701-6605
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56592
Loan Approval Amount (current) 56592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-6605
Project Congressional District NY-16
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57267.96
Forgiveness Paid Date 2021-06-29
8128208302 2021-01-29 0202 PPS 145 Saw Mill River Rd, Yonkers, NY, 10701-6615
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57180
Loan Approval Amount (current) 57180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6615
Project Congressional District NY-16
Number of Employees 8
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57632.67
Forgiveness Paid Date 2021-11-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State