Search icon

SEC BOSTON POST ROAD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SEC BOSTON POST ROAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1983 (42 years ago)
Entity Number: 838473
ZIP code: 10475
County: Bronx
Place of Formation: New York
Principal Address: 5 NEW ENGLAND DR, STAMFORD, CT, United States, 06903
Address: 4090 BOSTON POST RD, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK RASSIAS Chief Executive Officer 78 HUCKLEBERRY HOLLOW, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
LOUIS KATSOS DOS Process Agent 4090 BOSTON POST RD, BRONX, NY, United States, 10475

History

Start date End date Type Value
2023-01-20 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-22 2005-07-20 Address 4090 BOSTON POST RD, BRONX, NY, 00000, USA (Type of address: Service of Process)
1997-09-10 2005-07-20 Address 78 HUCKLEBERRY HOLLOW, STAMFORD, CT, 00000, USA (Type of address: Chief Executive Officer)
1983-04-29 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220419001936 2022-04-19 BIENNIAL STATEMENT 2021-04-01
050720002770 2005-07-20 BIENNIAL STATEMENT 2005-04-01
010522002369 2001-05-22 BIENNIAL STATEMENT 2001-04-01
970910002385 1997-09-10 BIENNIAL STATEMENT 1997-04-01
A975055-4 1983-04-29 CERTIFICATE OF INCORPORATION 1983-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
136400.00
Total Face Value Of Loan:
136400.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$136,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,123.94
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $136,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State