Search icon

BOLETOS EXPRESS INC.

Company Details

Name: BOLETOS EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868724
ZIP code: 10034
County: Bronx
Place of Formation: New York
Address: 5030 BROADWAY, SUITE 722, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOLETOS EXPRESS INC DOS Process Agent 5030 BROADWAY, SUITE 722, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
LUIS K. RODRIGUEZ Chief Executive Officer 5030 BROADWAY, SUITE 722, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 5030 BROADWAY, SUITE 638, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2025-03-12 Address 5030 BROADWAY, SUITE 638, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2023-08-07 2025-03-12 Address 5030 BROADWAY, SUITE 638, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-19 2023-08-07 Address 349 HUNTINGTON AVENUE, APT. 1, BRONX, NY, 10465, USA (Type of address: Service of Process)
2009-10-19 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312003187 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230807003580 2023-08-07 BIENNIAL STATEMENT 2021-10-01
091019000382 2009-10-19 CERTIFICATE OF INCORPORATION 2009-10-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4624185006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BOLETOS EXPRESS INC.
Recipient Name Raw BOLETOS EXPRESS INC.
Recipient Address 1501 BRUCKNER BLVD., BRONX, BRONX, NEW YORK, 10472-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7749958705 2021-04-06 0202 PPS 7 Poe St, Hartsdale, NY, 10530-1353
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10290
Loan Approval Amount (current) 10290
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 Hartsdale, WESTCHESTER, NY, 10530-1353
Project Congressional District NY-16
Number of Employees 2
NAICS code 561599
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10392.52
Forgiveness Paid Date 2022-04-11
7898117904 2020-06-17 0202 PPP 5030 BROADWAY 651, NEW YORK, NY, 10034
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10290
Loan Approval Amount (current) 10290
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 561599
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10475.16
Forgiveness Paid Date 2022-04-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State