Search icon

BOSKA-USA CORP.

Company Details

Name: BOSKA-USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251997
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 228 E. 45TH ST. STE. 9E, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSKA USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 203429777 2024-07-10 BOSKA USA CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142412300
Plan sponsor’s address 33 W 26TH ST LBBY 1, NEW YORK, NY, 100101095

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CEZAN HOYLE
BOSKA USA CORP 401 K PROFIT SHARING PLAN TRUST 2017 203429777 2018-07-31 BOSKA USA CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142412300
Plan sponsor’s address 33 W 26TH ST APT 1, NEW YORK, NY, 100101095

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MICHAEL GATTO

Chief Executive Officer

Name Role Address
MARTIJN HERMAN BOS Chief Executive Officer 228 E. 45TH ST. STE. 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BOSKA-USA CORP. DOS Process Agent 228 E. 45TH ST. STE. 9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 33 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-07-06 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-19 2023-12-14 Address 33 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-06-19 2023-12-14 Address 33 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-09-25 2019-06-19 Address 40-4 RADIO CIRCLE DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-09-25 2019-06-19 Address 40-4 RADIO CIRCLE DR, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2007-09-25 2019-06-19 Address 40-4 RADIO CIRCLE DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-09-02 2007-09-25 Address 98 CUTTER MILL ROAD SUITE 332, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003816 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211119002455 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190619002021 2019-06-19 BIENNIAL STATEMENT 2017-09-01
070925002743 2007-09-25 BIENNIAL STATEMENT 2007-09-01
050902000793 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367318010 2020-06-28 0202 PPP 33 West 26th Street 4th Floor, New York, NY, 10010
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105900
Loan Approval Amount (current) 105885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 311513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106846.79
Forgiveness Paid Date 2021-06-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State