Search icon

BOREUM DRUGS CORP.

Company Details

Name: BOREUM DRUGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2005 (20 years ago)
Entity Number: 3228261
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 194 UNION AVENUE, BROOKLYN, NY, United States, 11211
Address: 194 UNION AVENUE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-387-8288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICKY TSE Chief Executive Officer 194 UNION AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 UNION AVENUE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2007-07-16 2011-07-22 Address BOREUM DRUGS CORP., 194 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130722002159 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110722002885 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002233 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070716002730 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050708000358 2005-07-08 CERTIFICATE OF INCORPORATION 2005-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-16 No data 194 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 194 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 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
2765034 CL VIO INVOICED 2018-03-27 175 CL - Consumer Law Violation
124649 CL VIO INVOICED 2010-12-29 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560047204 2020-04-27 0202 PPP 194 Union Ave, Brooklyn, NY, 11211
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40528.37
Forgiveness Paid Date 2020-11-30
2935178806 2021-04-13 0202 PPS 194 Union Ave Store, Brooklyn, NY, 11211-7412
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7412
Project Congressional District NY-07
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45640.87
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State