Search icon

BORGHESE INC.

Company Details

Name: BORGHESE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1992 (33 years ago)
Entity Number: 1603769
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3 EAST 54TH ST 20TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BORGHESE INC SAVINGS PLAN 2023 133640480 2024-03-20 BORGHESE INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 110 WEST 40TH ST., RM. 700, FL. 7, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2022 133640480 2023-03-27 BORGHESE INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, C/O NORTON ROSE FULBRIGHT, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2021 133640480 2022-03-25 BORGHESE INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, C/O NORTON ROSE FULBRIGHT, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-03-25
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2020 133640480 2021-04-09 BORGHESE INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, C/O NORTON ROSE FULBRIGHT, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2019 133640480 2020-05-28 BORGHESE INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 3 EAST 54TH STREET, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2018 133640480 2019-03-26 BORGHESE INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 3 EAST 54TH STREET, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2017 133640480 2018-06-26 BORGHESE INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 3 EAST 54TH STREET, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2016 133640480 2017-03-23 BORGHESE INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 3 EAST 54TH STREET, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2015 133640480 2016-06-23 BORGHESE INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 3 EAST 54TH STREET, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing MARIA MONASTERSKY
BORGHESE INC SAVINGS PLAN 2014 133640480 2015-05-04 BORGHESE INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-17
Business code 446120
Sponsor’s telephone number 2126595327
Plan sponsor’s address 3 EAST 54TH STREET, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing MARIA MONASTERSKY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEOFFREY LURIE Chief Executive Officer 3 EAST 54TH ST 20TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-05-20 2016-12-13 Address 3 EAST 54TH ST 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-08-21 2014-05-20 Address 10 EAST 34TH ST 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-08-21 2014-05-20 Address 10 EAST 34TH ST 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-20 2009-08-21 Address 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
1996-03-20 2009-08-21 Address 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-03-20 Address 767 5TH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-03-20 Address 767 5TH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
1992-01-16 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19504 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180622006130 2018-06-22 BIENNIAL STATEMENT 2018-01-01
161213006462 2016-12-13 BIENNIAL STATEMENT 2016-01-01
140520002331 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120214002266 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100113002028 2010-01-13 BIENNIAL STATEMENT 2010-01-01
090821002435 2009-08-21 BIENNIAL STATEMENT 2008-01-01
991112000881 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
970627000309 1997-06-27 CERTIFICATE OF AMENDMENT 1997-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806177208 2020-04-27 0202 PPP 3 E 54TH ST FL 20, NEW YORK, NY, 10022-3130
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369382
Loan Approval Amount (current) 369382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-3130
Project Congressional District NY-12
Number of Employees 21
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 373588.85
Forgiveness Paid Date 2021-06-22
3079918608 2021-03-16 0202 PPS 135 W 50th St Fl 21, New York, NY, 10020-1201
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-1201
Project Congressional District NY-12
Number of Employees 20
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301633.33
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State