Search icon

BORBAS SURGICAL SUPPLY INC.

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

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
100914000114 2010-09-14 ANNULMENT OF DISSOLUTION 2010-09-14
DP-1843168 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050104002399 2005-01-04 BIENNIAL STATEMENT 2004-10-01
021001002143 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001010000708 2000-10-10 CERTIFICATE OF INCORPORATION 2000-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-29 No data 2034 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-06 No data 2034 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-01 No data 2034 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-19 No data 2034 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-06 No data 2034 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254658507 2021-02-25 0202 PPS 2034 Bath Ave, Brooklyn, NY, 11214-5278
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47502
Loan Approval Amount (current) 47502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5278
Project Congressional District NY-11
Number of Employees 5
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48048.6
Forgiveness Paid Date 2022-04-27
4343937405 2020-05-08 0202 PPP 2034 Bath Avenue, Brooklyn, NY, 11214
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46844.28
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State