Search icon

5 BORO MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 5 BORO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (26 years ago)
Entity Number: 2454585
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-24 HILLSIDE AVENUE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED BASSAL DOS Process Agent 147-24 HILLSIDE AVENUE, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
ALFRED BASSAL Chief Executive Officer 147-24 HILLSIDE AVENUE, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
113525369
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-15 2012-01-12 Address 147-20 HILLSIDE AVENUE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2008-01-15 2012-01-12 Address 147-20 HILLSIDE AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-01-15 2012-01-12 Address 147-20 HILLSIDE AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2001-12-04 2008-01-15 Address 147-20 HILLSIDE AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2001-12-04 2008-01-15 Address 147-20 HILLSIDE AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613006290 2017-06-13 BIENNIAL STATEMENT 2015-12-01
120112002325 2012-01-12 BIENNIAL STATEMENT 2011-12-01
080115002551 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060203002525 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031204002684 2003-12-04 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
121064.00
Total Face Value Of Loan:
121064.00
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:
86065.00
Total Face Value Of Loan:
86065.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$86,065
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,104.85
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $86,065
Jobs Reported:
8
Initial Approval Amount:
$121,064
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,064
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,740.63
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $121,064

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State