Search icon

BOROUGH SUPPLIES CORPORATION

Company Details

Name: BOROUGH SUPPLIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1991 (34 years ago)
Entity Number: 1560991
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 3011 DAVIS PLACE, OCEANSIDE, NY, United States, 11572

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
P3MVVWXW95K1 2024-12-04 3011 DAVIS PL, OCEANSIDE, NY, 11572, 4705, USA 3011 DAVIS PLACE, OCEANSIDE, NY, 11572, USA

Business Information

URL https://www.BoroArt.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-12-07
Initial Registration Date 2004-07-27
Entity Start Date 1991-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 323113, 326220, 326291, 326299, 339940, 423420, 424110, 424120
Product and Service Codes 3610, 7520, 7690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL FELDBAUM
Address BOROUGH SUPPLIES CORP, 3011 DAVIS PL, OCEANSIDE, NY, 11572, USA
Title ALTERNATE POC
Name MICHAEL FELDBAUM
Address BOROUGH SUPPLIES CORP, 328 WEST 15TH ST, NEW YORK, NY, 10011, 5933, USA
Government Business
Title PRIMARY POC
Name MICHAEL FELDBAUM
Address BOROUGH SUPPLIES CORP, 3011 DAVIS PLACE, OCEANSIDE, NY, 11572, USA
Title ALTERNATE POC
Name MICHAEL FELDBAUM
Address BOROUGH SUPPLIES CORP, 328 WEST 15TH STREET, NEW YORK, NY, 10011, 5933, USA
Past Performance
Title PRIMARY POC
Name MICHAEL FELDBAUM
Address BOROUGH SUPPLIES CORP, 328 WEST 15TH ST, NEW YORK, NY, 10011, 5933, USA
Title ALTERNATE POC
Name MICHAEL FELDBAUM
Address BOROUGH SUPPLIES CORP, 328 WEST 15TH ST, NEW YORK, NY, 10011, 5933, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3YRA6 Active Non-Manufacturer 2004-07-27 2024-05-23 2029-05-23 2025-05-21

Contact Information

POC MICHAEL FELDBAUM
Phone +1 212-620-0440
Fax +1 212-620-0441
Address 3011 DAVIS PL, OCEANSIDE, NY, 11572 4705, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MICHAEL FELDBAUM DOS Process Agent 3011 DAVIS PLACE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
MICHAEL FELDBAUM Chief Executive Officer 3011 DAVIS PLACE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 328 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 3011 DAVIS PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 3011 DAVIS PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 328 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-07-03 Address 3011 DAVIS PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-07-03 Address 3011 DAVIS PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2023-02-10 2023-07-03 Address 328 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-07-11 2023-02-10 Address 328 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-11 2023-02-10 Address 328 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703001584 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230210002707 2023-02-10 BIENNIAL STATEMENT 2021-07-01
130716006690 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110803002010 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090728002187 2009-07-28 BIENNIAL STATEMENT 2009-07-01
071227002073 2007-12-27 BIENNIAL STATEMENT 2007-07-01
050909002542 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030724002814 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010711002625 2001-07-11 BIENNIAL STATEMENT 2001-07-01
930923003468 1993-09-23 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-14 No data 328 W 15TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA526S13739 2011-09-27 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA526S13739_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD V630M15610 2011-09-22 2011-10-02 2011-10-02
Unique Award Key CONT_AWD_V630M15610_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE SUPPLIES AND DEVICES
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD V6321R0630 2011-09-20 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V6321R0630_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNITURE
NAICS Code 423210: FURNITURE MERCHANT WHOLESALERS
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD V6321R0556 2011-09-19 2011-09-29 2011-09-29
Unique Award Key CONT_AWD_V6321R0556_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNITURE
NAICS Code 423210: FURNITURE MERCHANT WHOLESALERS
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD V6321R0503 2011-09-16 2011-09-23 2011-09-23
Unique Award Key CONT_AWD_V6321R0503_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE SUPPLIES AND DEVICES
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD V6321R0410 2011-09-15 2011-09-25 2011-09-25
Unique Award Key CONT_AWD_V6321R0410_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNITURE
NAICS Code 423210: FURNITURE MERCHANT WHOLESALERS
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD VA6321R0145 2011-09-12 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA6321R0145_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE DEVICES AND ACCESSORIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD V630M14636 2011-09-09 2011-09-19 2011-09-19
Unique Award Key CONT_AWD_V630M14636_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE SUPPLIES AND DEVICES
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD V630M14451 2011-09-08 2011-09-18 2011-09-18
Unique Award Key CONT_AWD_V630M14451_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE SUPPLIES AND DEVICES
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933
PO AWARD VA632R19937 2011-09-02 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA632R19937_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ENVELOPES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient BOROUGH SUPPLIES CORPORATION
UEI P3MVVWXW95K1
Legacy DUNS 144638657
Recipient Address UNITED STATES, 328 W 15TH ST, NEW YORK, 100115933

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7815137807 2020-06-04 0235 PPP 3011 Davis Place, Oceanside, NY, 11572-4705
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15217
Loan Approval Amount (current) 15217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4705
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15363.33
Forgiveness Paid Date 2021-05-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0480763 BOROUGH SUPPLIES CORPORATION BOROUGH SUPPLIES CORP P3MVVWXW95K1 3011 DAVIS PL, OCEANSIDE, NY, 11572-4705
Capabilities Statement Link -
Phone Number 212-620-0440
Fax Number 212-620-0441
E-mail Address MICHAEL@BOROART.COM
WWW Page https://www.BoroArt.com
E-Commerce Website http://www.BoroArt.com
Contact Person MICHAEL FELDBAUM
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 3YRA6
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords office supplies, furniture, janitorial supplies, break room supplies, printing, art supplies, presentation product, office equiptment, mailroom supplies, school supplies, promotional products, ad speciality, picture framing, computer hardware, computer softwear, rubberbands, folders, custom stamps, labels, filing, storage, GSA certified, is.group, duo-tang, post-fax
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4MIL-STD-45662AMIL-Q-9858ISO 10012-1
Electronic Data Interchange capable -

Current Principals

Name Michael Feldbaum
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 326220
NAICS Code's Description Rubber and Plastics Hoses and Belting Manufacturing
Buy Green Yes
Code 326291
NAICS Code's Description Rubber Product Manufacturing for Mechanical Use
Buy Green Yes
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Buy Green Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes
Code 424110
NAICS Code's Description Printing and Writing Paper Merchant Wholesalers
Buy Green Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Borough Supplies Corp.
Contract GS-14F-0043M
Contact Michael Feldbaum
Phone 212-620-0440

Date of last update: 15 Mar 2025

Sources: New York Secretary of State