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

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

Form 5500 Series

Employer Identification Number (EIN):
203429777
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
-15.00
Total Face Value Of Loan:
105885.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105900
Current Approval Amount:
105885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106846.79

Date of last update: 29 Mar 2025

Sources: New York Secretary of State