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

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-64470.00
Total Face Value Of Loan:
39980.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104450
Current Approval Amount:
39980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40437.55

Court Cases

Court Case Summary

Filing Date:
2023-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ZELVIN
Party Role:
Plaintiff
Party Name:
BOSTON TRADERS INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State