Search icon

BOSTON AND WEST, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
35600.00
Total Face Value Of Loan:
35600.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
35600.00
Total Face Value Of Loan:
35600.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35600
Current Approval Amount:
35600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35888.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35600
Current Approval Amount:
35600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35954.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State