Search icon

BURRITOBOARDS CREATIVE, INC.

Company Details

Name: BURRITOBOARDS CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825546
ZIP code: 10024
County: New York
Place of Formation: New York
Address: PO BOX 805, FLOOR 5, NY, NY, United States, 10024
Principal Address: 309 W 100TH STREET, FLOOR 5, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YXP1H13AZYP7 2024-09-19 309 W 100TH ST APT 5, NEW YORK, NY, 10025, 5375, USA 309 W 100TH ST APT 5, NEW YORK, NY, 10025, 5375, USA

Business Information

Division Name BURRITOBOARDS CREATIVE, INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2023-07-07
Entity Start Date 2009-06-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRICIA PARKS
Role OWNER
Address 309 WEST 100TH STREET, SUITE 5, NEW YORK, NY, 10025, USA
Government Business
Title PRIMARY POC
Name TRICIA PARKS
Role OWNER
Address 309 WEST 100TH STREET, SUITE 5, NEW YORK, NY, 10025, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BURRITOBOARDS CREATIVE, INC. DOS Process Agent PO BOX 805, FLOOR 5, NY, NY, United States, 10024

Chief Executive Officer

Name Role Address
TRICIA PARKS Chief Executive Officer 309 W 100TH STREET, FLOOR 5, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 309 W 100TH STREET, FLOOR 5, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-21 Address PO BOX 805, FLOOR 5, NY, NY, 10024, USA (Type of address: Service of Process)
2017-06-02 2021-06-02 Address 309 W 100TH STREET, FLOOR 5, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2017-06-02 2023-06-21 Address 309 W 100TH STREET, FLOOR 5, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-06-06 2017-06-02 Address PO BOX 805, NEW YORK, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-07-07 2017-06-02 Address 140 W. 87TH STREET, FLOOR C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-07-07 2013-06-06 Address PO BOX 805, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-07-07 2017-06-02 Address 140 WEST 87TH STREET, APT C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2009-06-23 2011-07-07 Address 126 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-23 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230621000676 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210602061292 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062013 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007248 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130606006837 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110707002956 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090623000479 2009-06-23 CERTIFICATE OF INCORPORATION 2009-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1686327702 2020-05-01 0202 PPP 309 W 100TH ST APT 5, NEW YORK, NY, 10025
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1332
Loan Approval Amount (current) 1332
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1345.38
Forgiveness Paid Date 2021-05-06
7752918400 2021-02-12 0202 PPS 309 W 100th St Apt 5, New York, NY, 10025-5375
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1332
Loan Approval Amount (current) 1332
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, 10025-5375
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1340.12
Forgiveness Paid Date 2021-09-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3189553 BURRITOBOARDS CREATIVE, INC. BURRITOBOARDS CREATIVE INC YXP1H13AZYP7 309 W 100TH ST APT 5, NEW YORK, NY, 10025-5375
Capabilities Statement Link -
Phone Number 917-832-1535
Fax Number -
E-mail Address tricia@burritoboards.com
WWW Page -
E-Commerce Website -
Contact Person TRICIA PARKS
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9PKE8
Year Established 2009
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 711410
NAICS Code's Description Agents and Managers for Artists, Athletes, Entertainers and Other Public Figures
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State