Search icon

BOUMAS, INC.

Company Details

Name: BOUMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (30 years ago)
Entity Number: 1857038
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 38-24 212TH ST, BAYSIDE, NY, United States, 11361
Address: 3824 212TH STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BOUMAKIS DOS Process Agent 3824 212TH STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOHN BOUMAKIS Chief Executive Officer 38-24 212TH ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-01-17 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-05 2020-10-01 Address 38-24 212TH ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1994-10-04 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-04 1996-11-05 Address 210-17 41ST AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061568 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181016006252 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161003007229 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006102 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121120002220 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101020002797 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080930003187 2008-09-30 BIENNIAL STATEMENT 2008-10-01
070322002899 2007-03-22 BIENNIAL STATEMENT 2006-10-01
050131002877 2005-01-31 BIENNIAL STATEMENT 2004-10-01
040319000529 2004-03-19 ANNULMENT OF DISSOLUTION 2004-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991747201 2020-04-28 0202 PPP 38-24 212TH STREET, BAYSIDE, NY, 11361
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1916.2
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State