Search icon

BOYAR ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYAR ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1983 (42 years ago)
Entity Number: 846241
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 35 EAST 21 STREET, SUITE 8E, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK A. BOYAR Chief Executive Officer 35 EAST 21 STREET, SUITE 8EAST, NEW YORK, NY, United States, 10010

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001218254
Phone:
2129958300

Latest Filings

Form type:
13F-HR
File number:
028-10330
Filing date:
2025-04-23
File:
Form type:
13F-HR
File number:
028-10330
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-10330
Filing date:
2024-11-22
File:
Form type:
13F-HR
File number:
028-10330
Filing date:
2024-08-05
File:
Form type:
13F-HR
File number:
028-10330
Filing date:
2024-05-06
File:

History

Start date End date Type Value
1995-03-20 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-08-24 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-10 1990-08-24 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-20 1987-03-10 Address SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-06-03 2022-06-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
110707002213 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090806002505 2009-08-06 BIENNIAL STATEMENT 2009-06-01
030617002350 2003-06-17 BIENNIAL STATEMENT 2003-06-01
970429000183 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
950320000015 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21104.77

Court Cases

Court Case Summary

Filing Date:
2022-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
BOYAR ASSET MANAGEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State