Search icon

BODERO INC.

Company Details

Name: BODERO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2012 (13 years ago)
Date of dissolution: 26 Nov 2012
Entity Number: 4306136
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 24-01 29TH STREET, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-01 29TH STREET, ASTORIA, NY, United States, 11102

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134497 Alcohol sale 2023-05-05 2023-05-05 2025-04-30 24 01 29TH ST, ASTORIA, New York, 11102 Restaurant

Filings

Filing Number Date Filed Type Effective Date
121126000773 2012-11-26 CERTIFICATE OF DISSOLUTION 2012-11-26
121010000494 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-27 No data 2401 29TH ST, Queens, ASTORIA, NY, 11102 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-05 No data 2401 29TH ST, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
164277 CNV_LF INVOICED 2011-10-12 100 LF - Late Fee
164278 PL VIO INVOICED 2011-09-26 100 PL - Padlock Violation
84705 PL VIO INVOICED 2007-08-02 500 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954988509 2021-02-19 0202 PPS 2401 29th St, Astoria, NY, 11102-2024
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-2024
Project Congressional District NY-14
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141730.56
Forgiveness Paid Date 2022-05-19
6373087410 2020-05-14 0202 PPP 24-01 29th street, Astoria, NY, 11102
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84586.94
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State