Search icon

BOULEVARD ARTS, INC.

Company Details

Name: BOULEVARD ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2528964
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2373 BROADWAY / SUITE 1508, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F2NWG5LFV887 2024-01-16 1220 PARK AVE # 2C, NEW YORK, NY, 10128, 1733, USA 1220 PARK AVENUE, #2C, NEW YORK, NY, 10128, 1733, USA

Business Information

Doing Business As BOULEVARD
URL https://www.blvrd.com/
Division Name BOULEVARD ARTS
Division Number BOULEVARD
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-01-16
Initial Registration Date 2018-06-22
Entity Start Date 2013-03-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH REEDE
Address 1220 PARK AVENUE, 2C, NEW YORK, NY, 10128, USA
Government Business
Title PRIMARY POC
Name ELIZABETH REEDE
Address 1220 PARK AVENUE, 2C, NEW YORK, NY, 10128, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O MARYANN LOMBARDI DOS Process Agent 2373 BROADWAY / SUITE 1508, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MARYANN LOMBARDI Chief Executive Officer 2373 BROADWAY / SUITE 1508, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2000-07-07 2002-06-20 Address 2373 BROADWAY, SUITE 1508, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1769618 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020620002395 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000707000416 2000-07-07 CERTIFICATE OF INCORPORATION 2000-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2840747104 2020-04-11 0202 PPP 1133 Broadway, Suite 1523 0.0, New York, NY, 10010-0003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77732
Loan Approval Amount (current) 77732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0003
Project Congressional District NY-12
Number of Employees 4
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78519.17
Forgiveness Paid Date 2021-04-21
2547578904 2021-04-27 0202 PPS 1220 Park Ave # 2C, New York, NY, 10128-1733
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-1733
Project Congressional District NY-12
Number of Employees 4
NAICS code 334112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65468.9
Forgiveness Paid Date 2022-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State