Search icon

JAMES BOURLET, INC.

Company Details

Name: JAMES BOURLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1992 (33 years ago)
Entity Number: 1632790
ZIP code: 19801
County: New York
Place of Formation: Delaware
Principal Address: 38-20 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101
Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
JOHN TAYLOR Chief Executive Officer 38-20 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
SEGAL & TESSER, LLP Agent 300 EAST 42ND STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION TRUST CO. DOS Process Agent CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Form 5500 Series

Employer Identification Number (EIN):
113108983
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-03 2014-04-07 Address JOSEPH CAMELLA, 3 PARK AVE 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-05-08 2018-04-02 Address 38-20 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-05-15 2010-05-03 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-11 1997-05-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-11 1997-05-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060345 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006436 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006023 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140407006790 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120522002107 2012-05-22 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-353600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
353600.00
Total Face Value Of Loan:
353600.00

Trademarks Section

Serial Number:
75224728
Mark:
BOURLET
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-01-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BOURLET

Goods And Services

For:
packaging articles for transportation, parcel delivery services, freight ship transportation services, and warehouse storage services
First Use:
1992-04-06
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
import and export agency services
First Use:
1992-04-06
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353600
Current Approval Amount:
353600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
358066.36

Motor Carrier Census

DBA Name:
BOURLET ARTLOGISTICS
Carrier Operation:
Interstate
Fax:
(718) 316-6263
Add Date:
1994-08-04
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
7
Inspections:
6
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State