Search icon

BOLSTER.US, INC.

Company Details

Name: BOLSTER.US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2017 (7 years ago)
Entity Number: 5225545
ZIP code: 98134
County: Albany
Place of Formation: Delaware
Address: 2200 1ST AVENUE S., SUITE 400, SEATTLE, WA, United States, 98134
Principal Address: 132 W 31st Street, 9th Floor, New York, NY, United States, 10001

Contact Details

Phone +1 917-548-0121

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLSTER.US, INC 401K PLAN 2023 823220537 2024-10-14 BOLSTER.US, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 9175480121
Plan sponsor’s address 119 W 24TH ST FLOOR 4, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BOLSTER.US, INC 401K PLAN 2022 823220537 2023-07-13 BOLSTER.US, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 9175480121
Plan sponsor’s address 132 W 31ST STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing SHIRLEY HORNER
BOLSTER.US, INC 401K PLAN 2021 823220537 2022-11-17 BOLSTER.US, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 9175480121
Plan sponsor’s address 132 WEST 31ST STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-11-17
Name of individual signing ANNA KARP
BOLSTER.US, INC 401K PLAN 2020 823220537 2022-12-31 BOLSTER.US, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 9175480121
Plan sponsor’s address 119 W 24TH ST FLOOR 4, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-12-31
Name of individual signing ANNA KARP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 1ST AVENUE S., SUITE 400, SEATTLE, WA, United States, 98134

Chief Executive Officer

Name Role Address
ANNA KARP RODRIGUEZ Chief Executive Officer 250 RIVERSIDE DRIVE, APT 41, MANHATTAN, NY, United States, 10025

Licenses

Number Status Type Date End date
2100095-DCA Active Business 2021-07-14 2025-02-28

History

Start date End date Type Value
2017-10-27 2023-05-09 Address 2200 1ST AVENUE S., SUITE 400, SEATTLE, WA, 98134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509001315 2023-05-09 BIENNIAL STATEMENT 2021-10-01
171027000531 2017-10-27 APPLICATION OF AUTHORITY 2017-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598590 TRUSTFUNDHIC INVOICED 2023-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598591 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3309913 FINGERPRINT CREDITED 2021-03-18 75 Fingerprint Fee
3301142 BLUEDOT INVOICED 2021-02-26 100 Bluedot Fee
3301143 FINGERPRINT INVOICED 2021-02-26 75 Fingerprint Fee
3243908 EXAMHIC INVOICED 2020-10-05 50 Home Improvement Contractor Exam Fee
3191911 FINGERPRINT INVOICED 2020-07-21 75 Fingerprint Fee
3184618 TRUSTFUNDHIC INVOICED 2020-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3184617 FINGERPRINT INVOICED 2020-06-25 75 Fingerprint Fee
3184619 LICENSE INVOICED 2020-06-25 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2604738705 2021-03-30 0202 PPS 275 7th Ave Fl 7, New York, NY, 10001-6861
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333915
Loan Approval Amount (current) 333915
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 New York, NEW YORK, NY, 10001-6861
Project Congressional District NY-12
Number of Employees 22
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336651.06
Forgiveness Paid Date 2022-01-28
3718797109 2020-04-12 0202 PPP 119 W 24TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636620
Loan Approval Amount (current) 636620
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 644193.3
Forgiveness Paid Date 2021-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State