Search icon

BOQUEN REALTY, INC.

Company Details

Name: BOQUEN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1980 (45 years ago)
Entity Number: 651644
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST., STE. 808, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE ST, STE 808, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOQUEN REALTY, INC. DOS Process Agent 139 CENTRE ST., STE. 808, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRIS C. CHIN Chief Executive Officer 139 CENTRE ST, STE 808, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 139 CENTRE ST, STE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-04 Address 139 CENTRE ST., STE. 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-07-12 2024-09-04 Address 139 CENTRE ST, STE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904003595 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220930020704 2022-09-30 BIENNIAL STATEMENT 2022-09-01
200901060801 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009750 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180712006302 2018-07-12 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
79672.00
Total Face Value Of Loan:
79672.00
Date:
2020-07-16
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:
2020-05-08
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:
79671.00
Total Face Value Of Loan:
79671.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79672
Current Approval Amount:
79672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80166.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State