Search icon

BOSTON ROAD EQUIPMENT RENTALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOSTON ROAD EQUIPMENT RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1974 (51 years ago)
Entity Number: 352933
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3211 BOSTON RD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE GRITZ Chief Executive Officer 3211 BOSTON RD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3211 BOSTON RD, BRONX, NY, United States, 10469

Unique Entity ID

CAGE Code:
8FYA8
UEI Expiration Date:
2020-12-12

Business Information

Activation Date:
2019-12-26
Initial Registration Date:
2019-12-02

Form 5500 Series

Employer Identification Number (EIN):
132790287
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-29 1996-09-06 Address 3211 BOSTON ROAD, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1995-03-20 1996-09-06 Address 3211 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1995-03-20 1996-09-06 Address 3211 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120907006700 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101008002841 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080909002352 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060919002151 2006-09-19 BIENNIAL STATEMENT 2006-09-01
20060825016 2006-08-25 ASSUMED NAME CORP INITIAL FILING 2006-08-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
159647.00
Total Face Value Of Loan:
159647.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$159,647
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,676.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,361
Healthcare: $48286

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State