Search icon

BORO PARK CUTTING TOOLS CORP.

Company Details

Name: BORO PARK CUTTING TOOLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1988 (37 years ago)
Entity Number: 1241338
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 106 B WAKEFIELD AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D7HABFNH42M6 2022-06-29 106B WAKEFIELD AVE, STATEN ISLAND, NY, 10314, 3624, USA 106B WAKEFIELD AVE, STATEN ISLAND, NY, 10314, 3624, USA

Business Information

URL www.boroburrs.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-04-12
Initial Registration Date 2003-05-29
Entity Start Date 2021-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333515, 333517

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN BRUZESE
Role PRESIDENT
Address 106 B WAKEFIELD, STATEN ISLAND, NY, 10314, USA
Government Business
Title PRIMARY POC
Name VITO RUBINO
Role VICE PRESIDENT
Address 106 B WAKEFIELD, STATEN ISLAND, NY, 10314, USA
Title ALTERNATE POC
Name VITO RUBINO
Role VICE PRESIDENT
Address 106 B WAKEFIELD, STATEN ISLAND, NY, 10314, 2322, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BPCT RETIREMENT PLAN 2023 133455247 2024-07-09 BORO PARK CUTTING TOOLS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing DONNA BRUZESE
Role Employer/plan sponsor
Date 2024-07-09
Name of individual signing DONNA BRUZESE
BPCT RETIREMENT PLAN 2022 133455247 2023-06-23 BORO PARK CUTTING TOOLS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing STEVEN BRUZESE
Role Employer/plan sponsor
Date 2023-06-23
Name of individual signing STEVEN BRUZESE
BPCT RETIREMENT PLAN 2021 133455247 2022-05-30 BORO PARK CUTTING TOOLS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2022-05-30
Name of individual signing DONNA BRUZESE
Role Employer/plan sponsor
Date 2022-05-30
Name of individual signing STEVEN BRUZESE
BPCT RETIREMENT PLAN 2020 133455247 2021-05-26 BORO PARK CUTTING TOOLS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing DONNA BRUZESE
Role Employer/plan sponsor
Date 2021-05-26
Name of individual signing DONNA BRUZESE
BPCT RETIREMENT PLAN 2019 133455247 2020-07-09 BORO PARK CUTTING TOOLS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing DONNA BRUZESE
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing STEVEN BRUZESE
BPCT RETIREMENT PLAN 2018 133455247 2019-07-19 BORO PARK CUTTING TOOLS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing DONNA BRUZESE
BPCT RETIREMENT PLAN 2017 133455247 2018-09-21 BORO PARK CUTTING TOOLS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing DONNA BRUZESE
BPCT RETIREMENT PLAN 2016 133455247 2017-07-06 BORO PARK CUTTING TOOLS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing DONNA BRUZESE
BPCT RETIREMENT PLAN 2015 133455247 2016-05-18 BORO PARK CUTTING TOOLS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing DONNABRUZESE
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing DONNABRUZESE
BPCT RETIREMENT PLAN 2014 133455247 2015-05-15 BORO PARK CUTTING TOOLS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 7187200610
Plan sponsor’s address 106 B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing DONNA BRUZESE

DOS Process Agent

Name Role Address
STEVEN BRUZESE DOS Process Agent 106 B WAKEFIELD AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
STEVEN BRUZESE Chief Executive Officer 106 B WAKEFIELD AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2022-09-06 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-04 2014-03-17 Address 106 B WAKEFIELD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-05-19 2013-02-04 Address 2589 RICHMOND TERRACE, BUILDING Q, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1993-05-19 2013-02-04 Address 2589 RICHMOND TERRACE, BUILDING Q, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-05-19 2013-02-04 Address 2589 RICHMOND TERRACE, BUILDING Q, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1988-03-07 1993-05-19 Address BUILDING Q, 2589 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1988-03-07 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200325060022 2020-03-25 BIENNIAL STATEMENT 2020-03-01
180611006217 2018-06-11 BIENNIAL STATEMENT 2018-03-01
160303006424 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140317006288 2014-03-17 BIENNIAL STATEMENT 2014-03-01
130204002458 2013-02-04 BIENNIAL STATEMENT 2012-03-01
040625000077 2004-06-25 ERRONEOUS ENTRY 2004-06-25
DP-1532218 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930519002072 1993-05-19 BIENNIAL STATEMENT 1993-03-01
B611282-4 1988-03-07 CERTIFICATE OF INCORPORATION 1988-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929057306 2020-04-29 0202 PPP 106B Wakefield Avenue, Staten Island, NY, 10314
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96800
Loan Approval Amount (current) 96800
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 Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 332216
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 97690.02
Forgiveness Paid Date 2021-04-06
3989368303 2021-01-22 0202 PPS 106B Wakefield Ave, Staten Island, NY, 10314-3624
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96800
Loan Approval Amount (current) 96800
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 Staten Island, RICHMOND, NY, 10314-3624
Project Congressional District NY-11
Number of Employees 7
NAICS code 332216
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 97507.18
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State