Search icon

BORIO'S CORNER HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORIO'S CORNER HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1958 (67 years ago)
Entity Number: 169906
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8891 MCDONNELLS PKWY, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BORIO Chief Executive Officer 8891 MCDONNELLLS PKWY, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8891 MCDONNELLS PKWY, CICERO, NY, United States, 13039

Form 5500 Series

Employer Identification Number (EIN):
150596402
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-02 2000-03-03 Address 8891 MCDONNELLS PKWY, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1993-02-02 2000-03-03 Address 8891 MCDONNELLS PKWY, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1958-01-22 1993-02-02 Address 913-919 UNIVERSITY BLDG., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120206002697 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100319003067 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080228002927 2008-02-28 BIENNIAL STATEMENT 2008-01-01
060222002021 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040108002594 2004-01-08 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
251552.00
Total Face Value Of Loan:
251552.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365578
Current Approval Amount:
365578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
368923.29
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251552
Current Approval Amount:
251552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
254625.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State