Search icon

N BOUHOURIS INC.

Company Details

Name: N BOUHOURIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461880
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 131 Saint George Dr E, Shirley, NY, United States, 11967
Principal Address: 131 SAINT GEORGE DR E, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS P BOUHOURIS Chief Executive Officer 131 SAINT GEORGE DR E, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
N BOUHOURIS INC. DOS Process Agent 131 Saint George Dr E, Shirley, NY, United States, 11967

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 131 SAINT GEORGE DR E, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address PO BOX 480, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-04-05 Address PO BOX 480, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2009-01-02 2024-04-05 Address PO BOX 480, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2009-01-02 2021-01-06 Address PO BOX 480, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2007-01-12 2009-01-02 Address PO BOX 186, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2007-01-12 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405000822 2024-04-05 BIENNIAL STATEMENT 2024-04-05
210106060434 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190115060885 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170127006085 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150202006188 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130220006020 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110210002850 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090102002984 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070112000770 2007-01-12 CERTIFICATE OF INCORPORATION 2007-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026547701 2020-05-01 0235 PPP 131 SAINT GEORGE DR E, SHIRLEY, NY, 11967-4416
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3303
Loan Approval Amount (current) 3303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SHIRLEY, SUFFOLK, NY, 11967-4416
Project Congressional District NY-02
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3336.12
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1509685 Intrastate Non-Hazmat 2024-03-14 9000 2023 2 1 Private(Property)
Legal Name N BOUHOURIS INC
DBA Name -
Physical Address 131 SAINT GEORGE DR E, SHIRLEY, NY, 11967, US
Mailing Address 3208 MARNE AVE, ENDWELL, NY, 13760, US
Phone (631) 395-6260
Fax -
E-mail BOUHOURISINC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State