Search icon

BORRELLI BROS. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORRELLI BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1963 (62 years ago)
Entity Number: 157463
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2205 7TH STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 1580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BORRELLI Chief Executive Officer 1580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
FRANK BORRELLI DOS Process Agent 2205 7TH STREET, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-06-07 2025-06-07 Address 1580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-06-07 Address 1580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 1580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2025-06-07 Address 2205 7TH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250607000107 2025-06-07 BIENNIAL STATEMENT 2025-06-07
240725003473 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210601061835 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061272 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007308 2017-06-02 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
136232.00
Total Face Value Of Loan:
136232.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$136,232
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,398.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $136,232
Jobs Reported:
25
Initial Approval Amount:
$150,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,023.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $149,993
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State