Search icon

BOLTZ & KRAK LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BOLTZ & KRAK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2008 (17 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 3712353
ZIP code: 11231
County: Queens
Place of Formation: New York
Address: 411 SMITH STREET, BROOKLYN, NY, United States, 11231
Principal Address: 411 SMITH ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOLTZ & KRAK LTD DOS Process Agent 411 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
STEPHEN BOLTZ Chief Executive Officer 411 SMITH ST, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
263361701
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-03 2024-04-17 Address 411 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2016-08-05 2020-08-03 Address 411 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-08-16 2016-08-05 Address 411 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2010-09-02 2024-04-17 Address 411 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2008-08-22 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417002164 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
200803060954 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006056 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160805006047 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140821006034 2014-08-21 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State