Search icon

BORABORA FRUIT JUICES, INC.

Company Details

Name: BORABORA FRUIT JUICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942884
ZIP code: 12528
County: Westchester
Place of Formation: New York
Address: 255 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HEATH DOS Process Agent 255 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
MICHAEL HEATH Chief Executive Officer POB 383, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2002-04-24 2007-08-28 Address 255 MILTON CROSS RD., HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2002-04-24 2003-08-15 Address 110 SALEM RD., POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2002-04-24 2007-08-28 Address 255 MILTON CROSS RD., HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1997-09-29 2002-04-24 Address 27 PETERS LN., POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1997-09-29 2002-04-24 Address 27 PETERS LN., POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1997-09-29 2002-04-24 Address 5 FAIRFIELD DR., BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1995-07-27 1997-09-29 Address 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170710006396 2017-07-10 BIENNIAL STATEMENT 2017-07-01
151109006314 2015-11-09 BIENNIAL STATEMENT 2015-07-01
130716006380 2013-07-16 BIENNIAL STATEMENT 2013-07-01
111118002156 2011-11-18 BIENNIAL STATEMENT 2011-07-01
090730002928 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070828002688 2007-08-28 BIENNIAL STATEMENT 2007-07-01
051025002145 2005-10-25 BIENNIAL STATEMENT 2005-07-01
030815002282 2003-08-15 BIENNIAL STATEMENT 2003-07-01
020424002157 2002-04-24 BIENNIAL STATEMENT 2001-07-01
970929002038 1997-09-29 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071937705 2020-05-01 0202 PPP 255 MILTON CROSS RD, HIGHLAND, NY, 12528
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11493
Loan Approval Amount (current) 11493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND, ULSTER, NY, 12528-0271
Project Congressional District NY-18
Number of Employees 2
NAICS code 312111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State