Search icon

BOLIN CORP.

Company Details

Name: BOLIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2009 (16 years ago)
Entity Number: 3839611
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 38 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEONARD LINAR Agent 38 WEST 75TH STREET, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O LEONARD LINAR DOS Process Agent 38 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0138-21-122708 Alcohol sale 2024-04-24 2024-04-24 2027-04-30 WHITEHALL FERRY TERMINAL #204, NEW YORK, New York, 10004 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
090730000501 2009-07-30 CERTIFICATE OF INCORPORATION 2009-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-16 No data 4 SOUTH ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1581078 CL VIO INVOICED 2014-01-31 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-16 Pleaded BUESINESS REQUIRES A MINIMUM PURCHASE FOR THE USE OF CREDIT CARD BUT DOES NOT DISCLOSE THAT. 1 1 No data No data
2014-01-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9972258306 2021-01-31 0202 PPS 38 W 75th St Apt 1R, New York, NY, 10023-2032
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) 54180
Loan Approval Amount (current) 54180
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, 10023-2032
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54566.42
Forgiveness Paid Date 2021-10-25
2459777702 2020-05-01 0202 PPP 38 W 75TH ST APT 1R, NEW YORK, NY, 10023
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
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, 10023-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39154.06
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State