Search icon

3391 BOSTON ROAD CORP.

Company Details

Name: 3391 BOSTON ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5002974
ZIP code: 10901
County: Bronx
Place of Formation: New York
Address: 15 FOX COURT, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 917-453-2153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FOX COURT, SUFFERN, NY, United States, 10901

Licenses

Number Status Type Date
2059279-DCA Inactive Business 2017-10-12

History

Start date End date Type Value
2016-09-02 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160902000279 2016-09-02 CERTIFICATE OF INCORPORATION 2016-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 3391 BOSTON RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-28 No data 3391 BOSTON RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-29 No data 3391 BOSTON RD, Bronx, BRONX, NY, 10469 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-30 No data 3391 BOSTON RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 3391 BOSTON RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 3391 BOSTON RD, Bronx, BRONX, NY, 10469 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
3459043 SCALE02 INVOICED 2022-06-28 40 SCALE TO 661 LBS
3398265 SCALE02 INVOICED 2021-12-28 40 SCALE TO 661 LBS
3392327 SCALE02 INVOICED 2021-11-30 40 SCALE TO 661 LBS
3250587 SCALE02 INVOICED 2020-10-30 40 SCALE TO 661 LBS
3128137 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
3100665 SCALE02 INVOICED 2019-10-08 40 SCALE TO 661 LBS
2676016 BLUEDOT INVOICED 2017-10-12 340 Laundries License Blue Dot Fee
2674826 BLUEDOT CREDITED 2017-10-10 340 Laundries License Blue Dot Fee
2673994 LICENSE INVOICED 2017-10-06 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093017707 2020-05-01 0202 PPP 15 fox court, SUFFERN, NY, 10901
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14252
Loan Approval Amount (current) 14252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14386.24
Forgiveness Paid Date 2021-04-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State