Search icon

BOYKO & ASSOCIATES, ATTORNEYS AT LAW, P.C.

Company Details

Name: BOYKO & ASSOCIATES, ATTORNEYS AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179387
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2268 EAST 14 STREET, BROOKLYN, NY, United States, 11210
Principal Address: 2021 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOYKO & ASSOCIATES, ATTORNEYS AT LAW, P.C. DOS Process Agent 2268 EAST 14 STREET, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
YEKATERINA BOYKO Chief Executive Officer 2021 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2011-04-05 2021-03-02 Address 2021 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2009-03-24 2011-04-05 Address 2019 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2009-03-24 2011-04-05 Address 2019 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2009-03-24 2011-04-05 Address 2019 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2005-03-18 2009-03-24 Address 2531 EAST 16 STREET, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061115 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130308006954 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110405002345 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090324002060 2009-03-24 BIENNIAL STATEMENT 2009-03-01
050318000921 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3239517109 2020-04-11 0202 PPP 2021 Nostrand Avenue, BROOKLYN, NY, 11210-2549
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108750
Loan Approval Amount (current) 108750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-2549
Project Congressional District NY-09
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109816.35
Forgiveness Paid Date 2021-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State