Search icon

BOLY'S GROUP INC.

Company Details

Name: BOLY'S GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2009 (16 years ago)
Entity Number: 3844622
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 80-07 267TH STREET, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BO ZHANG Chief Executive Officer 80-07 267TH STREET, GLEN OAKS, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-07 267TH STREET, GLEN OAKS, NY, United States, 11004

Filings

Filing Number Date Filed Type Effective Date
130815002278 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110815002973 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090813000288 2009-08-13 CERTIFICATE OF INCORPORATION 2009-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8015938400 2021-02-12 0202 PPP 180 Riverside Blvd Apt 12C, New York, NY, 10069-0809
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) 4527
Loan Approval Amount (current) 4527
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, 10069-0809
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
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 4557.19
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State