Search icon

BOTRON INC.

Company Details

Name: BOTRON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232673
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 617-8 N BICYCLE PATH, PT JEFFERSON STA, NY, United States, 11776
Principal Address: 180 NATURE'S LN, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G CHEROUVIS Chief Executive Officer 617-8 N BYCYCLE PATH, PT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
PETER G CHEROUVIS DOS Process Agent 617-8 N BICYCLE PATH, PT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
1998-02-02 2002-02-15 Address 107 PATCHOGUE DR, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1995-06-02 1998-02-02 Address 617-8 N. BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1995-06-02 1998-02-02 Address 617-8 N. BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1995-06-02 1998-02-02 Address 617-8 N. BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1988-02-04 1995-06-02 Address 26 SENECA TRAIL, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002519 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309002422 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100301002729 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080201002221 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060228002366 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040128002728 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020215002721 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000301002682 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980202002826 1998-02-02 BIENNIAL STATEMENT 1998-02-01
950602002060 1995-06-02 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5181077310 2020-04-30 0235 PPP 617-8 N. Bicycle Path, Port Jefferson Station, NY, 11776
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1949039 Intrastate Non-Hazmat 2009-10-02 10000 2009 3 4 Auth. For Hire, Indian Nation
Legal Name BOTRON INC
DBA Name MAXIMUM COLLATERAL RECOVERY SOLUTIONS
Physical Address 617 NORTH BICYCLE PATH SUITE 8, PORT JEFFERSON STATION, NY, 11776, US
Mailing Address 180 NATURES LANE, MILLER PLACE, NY, 11764, US
Phone (631) 849-5033
Fax (631) 473-7396
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State