Search icon

BOZBURUN, INC.

Company Details

Name: BOZBURUN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500970
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 44 Court St #1217 #1019, BROOKLYN, NY, United States, 11201
Principal Address: 44 Court St #1217 #1019, Brooklyn, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOZBURUN 401(K) PLAN 2023 833611560 2024-05-15 BOZBURUN 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6503877186
Plan sponsor’s address 44 COURT ST, #1217 #1019, BROOKLYN, NY, 11201
BOZBURUN 401(K) PLAN 2022 833611560 2023-06-24 BOZBURUN 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6503877186
Plan sponsor’s address 44 COURT ST, #1217 #1019, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 Court St #1217 #1019, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
EYTAN DANIYALZADE Chief Executive Officer 180 WOODPOINT RD, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 180 WOODPOINT RD, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 180 WOODPOINT RD, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-02 Address 180 WOODPOINT RD, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-02 Address 44 Court St #1217 #1019, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-02-25 2023-05-30 Address 185 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000363 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230530001789 2023-05-30 BIENNIAL STATEMENT 2023-02-01
220527002668 2022-05-27 BIENNIAL STATEMENT 2021-02-01
190225001029 2019-02-25 APPLICATION OF AUTHORITY 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9590597007 2020-04-09 0202 PPP 185 Wythe Ave, BROOKLYN, NY, 11249-3120
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62300
Loan Approval Amount (current) 62300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11249-3120
Project Congressional District NY-07
Number of Employees 3
NAICS code 334611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62798.4
Forgiveness Paid Date 2021-01-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State