Search icon

BOROWIDE ELECTRICAL CONTRACTORS INC.

Company Details

Name: BOROWIDE ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404876
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 36-07 20TH AVENUE, ASTORIA, NJ, United States, 11105
Principal Address: 36-07 20TH AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOROWIDE ELECTRICAL CONTRACTORS INC. DOS Process Agent 36-07 20TH AVENUE, ASTORIA, NJ, United States, 11105

Chief Executive Officer

Name Role Address
ANTHONY PAPANTONIOU Chief Executive Officer 36-07 20TH AVE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-07-26 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803062150 2020-08-03 BIENNIAL STATEMENT 2020-08-01
141006006044 2014-10-06 BIENNIAL STATEMENT 2014-08-01
130115002136 2013-01-15 BIENNIAL STATEMENT 2012-08-01
100907002675 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080905002457 2008-09-05 BIENNIAL STATEMENT 2008-08-01
060824000935 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347394223 0215000 2024-04-05 105 WASHINGTON ST, NEW YORK, NY, 10006
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-04-05
Case Closed 2024-06-26

Related Activity

Type Inspection
Activity Nr 1739454
Safety Yes
Type Inspection
Activity Nr 1739428
Safety Yes
Type Inspection
Activity Nr 1739410
Safety Yes
Type Inspection
Activity Nr 1739447
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3722608500 2021-02-24 0202 PPS 3607 20th Ave, Astoria, NY, 11105-1618
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135207
Loan Approval Amount (current) 135207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1618
Project Congressional District NY-14
Number of Employees 9
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136172.23
Forgiveness Paid Date 2021-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State