Search icon

SOUTHERN BLVD. DEPOT, INC.

Company Details

Name: SOUTHERN BLVD. DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165949
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 748 SOUTHERN BOULEVARD, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMETRIOS SPALIARAS DOS Process Agent 748 SOUTHERN BOULEVARD, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
DEMETRIOS SPALIARAS Chief Executive Officer 748 SOUTHERN BOULEVARD, BRONX, NY, United States, 10455

History

Start date End date Type Value
2022-12-15 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-10 2007-05-04 Address 748 SOUTHERN BLVD, BRONX, NY, 10455, USA (Type of address: Service of Process)
2001-05-10 2007-05-04 Address 748 SOUTHERN BLVD, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
2001-05-10 2007-05-04 Address 748 SOUTHERN BLVD, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1997-06-30 2001-05-10 Address 748 SOUTH BLVD, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1997-06-30 2001-05-10 Address 748 SOUTH BLVD, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1997-06-30 2001-05-10 Address 748 SOUTHERN BLVD, BRONX, NY, 10455, USA (Type of address: Service of Process)
1987-04-27 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-27 1997-06-30 Address 775 WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611006073 2013-06-11 BIENNIAL STATEMENT 2013-04-01
110506003141 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090403003005 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070504002735 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050818002865 2005-08-18 BIENNIAL STATEMENT 2005-04-01
030806002217 2003-08-06 BIENNIAL STATEMENT 2003-04-01
010510002130 2001-05-10 BIENNIAL STATEMENT 2001-04-01
990513002222 1999-05-13 BIENNIAL STATEMENT 1999-04-01
970630002227 1997-06-30 BIENNIAL STATEMENT 1997-04-01
B489014-4 1987-04-27 CERTIFICATE OF INCORPORATION 1987-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087347209 2020-04-27 0202 PPP 748 Southern Blvd., Bronx, NY, 10455-2106
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32670
Loan Approval Amount (current) 32670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-2106
Project Congressional District NY-14
Number of Employees 5
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33093.8
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State