Search icon

INTA-BORO ACRES INC.

Company Details

Name: INTA-BORO ACRES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1974 (51 years ago)
Entity Number: 352379
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 1025 Old Country Road, Suite 411, WESTBURY, NY, United States, 11590
Principal Address: 88-19 101 AVENUE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
TUCH & COHEN LLP DOS Process Agent 1025 Old Country Road, Suite 411, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
VOLKAN ATILGAN Chief Executive Officer 88-19 101 AVENUE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2024-10-29 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2024-09-05 2024-09-05 Address 88-19 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2024-09-05 2024-09-05 Address 88-19 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 88-19 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 88-19 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2023-12-28 2024-09-05 Address 88-19 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-09-05 Address TUCH & COHEN LLP, 1025 OLD COUNTRY RD, STE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2021-08-06 2021-08-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240905001250 2024-09-05 BIENNIAL STATEMENT 2024-09-05
231228003231 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210715000945 2021-07-15 AMENDMENT TO BIENNIAL STATEMENT 2021-07-15
200908060203 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904007729 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180403002026 2018-04-03 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160914006075 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140224002312 2014-02-24 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
130924006083 2013-09-24 BIENNIAL STATEMENT 2012-09-01
100920002076 2010-09-20 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552158404 2021-02-08 0202 PPS 8819 101st Ave, Ozone Park, NY, 11416-2118
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214800
Loan Approval Amount (current) 214800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2118
Project Congressional District NY-07
Number of Employees 19
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216870.43
Forgiveness Paid Date 2022-01-25
5286787100 2020-04-13 0202 PPP 88-19 101 Avenue, OZONE PARK, NY, 11416-1021
Loan Status Date 2023-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1021
Project Congressional District NY-07
Number of Employees 29
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212090.57
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804139 Civil Rights Employment 1998-06-09 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 1998-06-09
Termination Date 1999-12-08
Section 0621

Parties

Name ABRAMOWITZ
Role Plaintiff
Name INTA-BORO ACRES INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State