Search icon

BOSTON TRADERS INC.

Company Details

Name: BOSTON TRADERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4049154
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 463 7TH AVE, SUITE 1301, NEW YORK, NY, United States, 10018
Principal Address: 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOSTON TRADERS INC. DOS Process Agent 463 7TH AVE, SUITE 1301, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HAROLD GOLDENBLATT Chief Executive Officer 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-11-02 2021-01-20 Address 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-01-07 2020-11-02 Address 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-01-10 2015-01-07 Address 525 7TH AVENUE, SUITE 709, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-10 2015-01-07 Address 525 7TH AVENUE, SUITE 709, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-01-31 2015-01-07 Address 525 7TH AVENUE, SUITE 709, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060672 2021-01-20 BIENNIAL STATEMENT 2021-01-01
201102063222 2020-11-02 BIENNIAL STATEMENT 2019-01-01
150107006797 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130110006575 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110131000717 2011-01-31 CERTIFICATE OF INCORPORATION 2011-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957667206 2020-04-16 0202 PPP 463 7th Avenue Suite 1301, NEW YORK, NY, 10018-7498
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104450
Loan Approval Amount (current) 39980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-7498
Project Congressional District NY-12
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40437.55
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309469 Americans with Disabilities Act - Other 2023-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-27
Termination Date 2024-01-12
Section 1213
Sub Section 2
Status Terminated

Parties

Name ZELVIN
Role Plaintiff
Name BOSTON TRADERS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State