Search icon

BORBAS SURGICAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORBAS SURGICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2000 (25 years ago)
Entity Number: 2561679
ZIP code: 11214
County: Suffolk
Place of Formation: New York
Address: 2034 BATH AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-676-7991

Phone +1 718-677-9066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2034 BATH AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
EUGENE KHODY Chief Executive Officer 2034 BATH AVE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1134259328
Certification Date:
2022-09-12

Authorized Person:

Name:
MR. EUGENE KHODY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7186767992

Licenses

Number Status Type Date End date
1388150-DCA Inactive Business 2011-04-08 2023-03-15
1067230-DCA Inactive Business 2000-11-30 2011-03-15

History

Start date End date Type Value
2012-01-20 2013-04-10 Address 850 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-01-04 2018-10-19 Address 1493 EAST 56TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-10-01 2005-01-04 Address 1493 EAST 56TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-10-01 2018-10-19 Address 1493 EAST 56TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-10-10 2012-01-20 Address 1493 EAST 56 ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101003788 2022-11-01 BIENNIAL STATEMENT 2022-10-01
211117002479 2021-11-17 BIENNIAL STATEMENT 2021-11-17
181019002028 2018-10-19 BIENNIAL STATEMENT 2016-10-01
130410002010 2013-04-10 BIENNIAL STATEMENT 2012-10-01
120120000970 2012-01-20 CERTIFICATE OF CHANGE 2012-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3346655 RENEWAL INVOICED 2021-07-03 200 Dealer in Products for the Disabled License Renewal
2962665 RENEWAL INVOICED 2019-01-15 200 Dealer in Products for the Disabled License Renewal
2555442 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2001694 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1221172 RENEWAL INVOICED 2013-02-14 200 Dealer in Products for the Disabled License Renewal
1059939 CNV_TFEE INVOICED 2011-04-15 4 WT and WH - Transaction Fee
1059940 LICENSE INVOICED 2011-04-15 200 Dealer in Products for the Disabled License Fee
430476 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
399726 CNV_MS INVOICED 2008-09-29 25 Miscellaneous Fee
430477 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
47502.00
Total Face Value Of Loan:
47502.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499100.00
Date:
2020-05-09
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:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46844.28
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47502
Current Approval Amount:
47502
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48048.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State