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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
57180.00
Total Face Value Of Loan:
57180.00
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:
56592.00
Total Face Value Of Loan:
56592.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56592
Current Approval Amount:
56592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57267.96
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57180
Current Approval Amount:
57180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57632.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State