Search icon

BORENSTEIN FUNDING CORP.

Headquarter

Company Details

Name: BORENSTEIN FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1987 (38 years ago)
Entity Number: 1209449
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 70-41 136TH STREET, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BORENSTEIN FUNDING CORP., FLORIDA F14000003335 FLORIDA
Headquarter of BORENSTEIN FUNDING CORP., CONNECTICUT 1161468 CONNECTICUT

Chief Executive Officer

Name Role Address
JACOB BORENSTEIN Chief Executive Officer 70-41 136TH STREET, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
JACOB BORENSTEIN DOS Process Agent 70-41 136TH STREET, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 70-41 136TH STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-10-28 2023-12-19 Address 70-41 136TH STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-10-28 2023-12-19 Address 70-41 136TH STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1987-10-16 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-16 1993-10-28 Address 70-41 136TH ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002069 2023-12-19 BIENNIAL STATEMENT 2023-12-19
191003061126 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006488 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006342 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017002523 2011-10-17 BIENNIAL STATEMENT 2011-10-01
101115002041 2010-11-15 BIENNIAL STATEMENT 2009-10-01
071026002193 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051123002747 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031007002300 2003-10-07 BIENNIAL STATEMENT 2003-10-01
010926002280 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003477700 2020-05-01 0202 PPP 70-41 136 street, Flushing, NY, 11367
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.27
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State