Search icon

BORIO'S CORNER HOUSE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2021 150596402 2022-07-25 BORIO'S CORNER HOUSE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2021 150596402 2022-06-20 BORIO'S CORNER HOUSE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2020 150596402 2021-09-13 BORIO'S CORNER HOUSE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2019 150596402 2020-10-14 BORIO'S CORNER HOUSE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2018 150596402 2019-10-04 BORIO'S CORNER HOUSE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ANTHONY BORIO
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2017 150596402 2018-10-11 BORIO'S CORNER HOUSE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ANTHONY BORIO
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2016 150596402 2017-10-12 BORIO'S CORNER HOUSE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ANTHONY BORIO
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2015 150596402 2016-10-17 BORIO'S CORNER HOUSE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ANTHONY BORIO
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2014 150596402 2015-10-15 BORIO'S CORNER HOUSE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ANTHONY BORIO
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing ANTHONY BORIO
BORIO'S RESTAURANT 401(K) PROFIT SHARING PLAN 2013 150596402 2014-10-15 BORIO'S CORNER HOUSE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 3156992249
Plan sponsor’s address 8891 MCCONNELL'S PARKWAY, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ANTHONY BORIO
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing ANTHONY BORIO

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

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
011231002629 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000303002659 2000-03-03 BIENNIAL STATEMENT 2000-01-01
980129002221 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940118002186 1994-01-18 BIENNIAL STATEMENT 1994-01-01
C199626-5 1993-05-12 ASSUMED NAME CORP AMENDMENT 1993-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465988409 2021-02-05 0248 PPS 8891 McDonnells Pkwy, Cicero, NY, 13039-9747
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365578
Loan Approval Amount (current) 365578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9747
Project Congressional District NY-22
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 368923.29
Forgiveness Paid Date 2022-01-13
3778557109 2020-04-12 0248 PPP 8891 McDonnells Pkwy, CICERO, NY, 13039-9758
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251552
Loan Approval Amount (current) 251552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CICERO, ONONDAGA, NY, 13039-9758
Project Congressional District NY-22
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 254625.76
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State