Search icon

BOLU INC.

Company Details

Name: BOLU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1994 (31 years ago)
Entity Number: 1798634
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: TURKISH KITCHEN, 386 3RD AVE, NEW YORK, NY, United States, 10016
Principal Address: 386 3RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILGAR PEKER Chief Executive Officer 386 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ILGAR PEKER DOS Process Agent TURKISH KITCHEN, 386 3RD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106817 Alcohol sale 2024-05-06 2024-05-06 2026-05-31 386 3RD AVENUE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 386 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-02-29 2024-02-02 Address 386 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-02-29 2024-02-02 Address TURKISH KITCHEN, 386 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-04-15 2000-02-29 Address 6 W GIANT OAK DR, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
1996-04-15 2000-02-29 Address 386 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-02-25 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-25 2000-02-29 Address 386 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004962 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220323003927 2022-03-23 BIENNIAL STATEMENT 2022-02-01
200205061010 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180305007453 2018-03-05 BIENNIAL STATEMENT 2018-02-01
161003006859 2016-10-03 BIENNIAL STATEMENT 2016-02-01
140414002243 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120328002506 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100323002773 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080207002509 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002861 2006-03-09 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6749128306 2021-01-27 0202 PPS 386 3rd Ave, New York, NY, 10016-9007
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136700
Loan Approval Amount (current) 136700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-9007
Project Congressional District NY-12
Number of Employees 54
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138160.63
Forgiveness Paid Date 2022-03-03
1698207306 2020-04-28 0202 PPP 386 THIRD AVE, NEW YORK, NY, 10016-9007
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-9007
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98521.75
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702669 Personal Injury - Product Liability 2007-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-02
Termination Date 2007-11-14
Date Issue Joined 2007-06-27
Pretrial Conference Date 2007-07-18
Section 1332
Sub Section TN
Status Terminated

Parties

Name STELLA
Role Plaintiff
Name BOLU INC.
Role Defendant
1408120 Fair Labor Standards Act 2014-10-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-08
Termination Date 2015-03-13
Date Issue Joined 2014-12-03
Pretrial Conference Date 2015-01-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUALSAQUI,
Role Plaintiff
Name BOLU INC.
Role Defendant
1701202 Fair Labor Standards Act 2017-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-16
Termination Date 2018-11-26
Date Issue Joined 2017-03-23
Pretrial Conference Date 2017-08-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name SANCHEZ HERNANDEZ,
Role Plaintiff
Name BOLU INC.
Role Defendant
1002174 Fair Labor Standards Act 2010-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-12
Termination Date 2010-09-08
Date Issue Joined 2010-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name BAJENICA,
Role Plaintiff
Name BOLU INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State