Search icon

BORIS MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORIS MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614319
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 601 BRIGHTWATER CT, STE 2C, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS GABERKORN Chief Executive Officer 601 BRIGHTWATER CT, STE 2C, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 BRIGHTWATER CT, STE 2C, BROOKLYN, NY, United States, 11235

Unique Entity ID

CAGE Code:
7UWE2
UEI Expiration Date:
2018-04-25

Business Information

Activation Date:
2017-04-27
Initial Registration Date:
2017-04-25

Commercial and government entity program

CAGE number:
7UWE2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-10-11

Contact Information

POC:
BORIS GABERKORN

Permits

Number Date End date Type Address
M042021121A00 2021-05-01 2021-06-01 REPAIR SIDEWALK WEST 27 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2025-02-18 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130325002404 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322002296 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090224002805 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070402002410 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050427002361 2005-04-27 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
93497.00
Total Face Value Of Loan:
93497.00
Date:
2020-05-28
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:
93495.00
Total Face Value Of Loan:
93495.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$93,497
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$94,370
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $93,495
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$93,495
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$94,912.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,796
Utilities: $3,000
Rent: $15,699

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State