Search icon

BOYTAS CORP.

Company Details

Name: BOYTAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334669
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 145 FIRST AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 145 FIRST AVE, Suite 3, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 FIRST AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MURAT YAZICI Chief Executive Officer 43-30 48TH STREET B4, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 43-30 48TH STREET B4, SUNNYSIDE, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 43-30 48TH STREET B4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-20 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-15 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-16 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-16 2024-03-04 Address 145 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000181 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220126003115 2022-01-26 BIENNIAL STATEMENT 2022-01-26
060316000183 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8013407906 2020-06-18 0202 PPP 145 1ST AVE boytas corp, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
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, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541990
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 31038.96
Forgiveness Paid Date 2021-04-01
8102168403 2021-02-12 0202 PPS 145 1st Ave, New York, NY, 10003-2928
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20642
Loan Approval Amount (current) 20642
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, 10003-2928
Project Congressional District NY-10
Number of Employees 5
NAICS code 541990
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 20781.36
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State