Search icon

BOYARD MANAGEMENT CORP.

Headquarter

Company Details

Name: BOYARD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2233023
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
BORIS MOTOVICH Chief Executive Officer 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Links between entities

Type:
Headquarter of
Company Number:
F15000000424
State:
FLORIDA

History

Start date End date Type Value
2002-03-12 2010-04-21 Address 1100 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2000-05-18 2002-03-12 Address 2311 VOORHIES AVE 2ND FLR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1998-02-26 2002-03-12 Address C/O BORIS MOTOVICH, 2311 VOHRIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002014 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120319002700 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100421003417 2010-04-21 BIENNIAL STATEMENT 2010-02-01
080214002779 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060310002008 2006-03-10 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
32045.00
Total Face Value Of Loan:
32045.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State