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

National Provider Identifier

NPI Number:
1225088909

Authorized Person:

Name:
RICK TSE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183876788

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2020-04-28
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:
40300.00
Total Face Value Of Loan:
40300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40300
Current Approval Amount:
40300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40528.37
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45640.87

Date of last update: 29 Mar 2025

Sources: New York Secretary of State