Search icon

BORO AUDIOLOGY, INC.

Company Details

Name: BORO AUDIOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1991 (33 years ago)
Entity Number: 1596231
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 208 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M A OYIBORHORO EDD Chief Executive Officer 207 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1144366568
Certification Date:
2020-04-30

Authorized Person:

Name:
DR. JOHN MA OYIBORHORO
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113088799
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-10 2008-02-19 Address 129 5TH AVE, BROOKLYN, NY, 11217, 3227, USA (Type of address: Principal Executive Office)
2002-01-10 2008-02-19 Address 129 5TH AVE, BROOKLYN, NY, 11217, 3227, USA (Type of address: Chief Executive Officer)
2002-01-10 2008-02-19 Address 129 5TH AVE, BROOKLYN, NY, 11217, 3227, USA (Type of address: Service of Process)
1993-04-07 2002-01-10 Address 836 EAST 22ND STREET, BROOKLYN, NY, 11210, 2144, USA (Type of address: Chief Executive Officer)
1993-04-07 2002-01-10 Address 836 EAST 22ND STREET, BROOKLYN, NY, 11210, 2144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171006002035 2017-10-06 BIENNIAL STATEMENT 2015-12-01
080219002924 2008-02-19 BIENNIAL STATEMENT 2007-12-01
060130002906 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031210002476 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020110002506 2002-01-10 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
37620.00
Total Face Value Of Loan:
37620.00
Date:
2020-06-20
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:
500000.00
Date:
2020-04-29
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:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37620
Current Approval Amount:
37620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38109.06
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37700
Current Approval Amount:
37700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38162.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State