Search icon

BOSTON AND WEST, INC.

Company Details

Name: BOSTON AND WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2011 (14 years ago)
Entity Number: 4123317
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 4394 BOSTON POST ROAD, PELHAM, NY, United States, 10803
Principal Address: 4394 BOSTON POST RD, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4394 BOSTON POST ROAD, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
KEMAL ILGAR PEKER Chief Executive Officer 168 POWEL COVE BLVD, WHITE STONE, NY, United States, 11357

Licenses

Number Type Date Last renew date End date Address Description
552806 Retail grocery store No data No data No data 4394 BOSTON POST RD, PELHAM MANOR, NY, 10803 No data
0081-21-112445 Alcohol sale 2024-01-09 2024-01-09 2027-01-31 4394 BOSTON POST RD, PELHAM MANOR, New York, 10803 Grocery Store

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 168 POWEL COVE BLVD, WHITE STONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2013-08-21 2023-08-30 Address 168 POWEL COVE BLVD, WHITE STONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-08-10 2023-08-30 Address 4394 BOSTON POST ROAD, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2011-07-27 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-27 2011-08-10 Address 4304 BOSTON POST ROAD, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003404 2023-08-30 BIENNIAL STATEMENT 2023-07-01
130821002125 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110810000262 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
110727000543 2011-07-27 CERTIFICATE OF INCORPORATION 2011-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-27 AMOCO TO GO 4394 BOSTON POST RD, PELHAM MANOR, Westchester, NY, 10803 A Food Inspection Department of Agriculture and Markets No data
2022-05-20 AMOCO TO GO 4394 BOSTON POST RD, PELHAM MANOR, Westchester, NY, 10803 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8059208308 2021-01-29 0202 PPS 4394 Boston Post Rd, Pelham, NY, 10803-2705
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-2705
Project Congressional District NY-16
Number of Employees 10
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35888.7
Forgiveness Paid Date 2021-11-24
1842227307 2020-04-28 0202 PPP 4394 Boston Post Rd, PELHAM, NY, 10803-2705
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-2705
Project Congressional District NY-16
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35954.05
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State