Search icon

FIVE BORO FIRE RESTORATION INC.

Company Details

Name: FIVE BORO FIRE RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3529000
ZIP code: 11558
County: Nassau
Place of Formation: New York
Principal Address: 4563 DECATUR PL, ISLAND PARK, NY, United States, 11558
Address: 4563 DECATUR PLACE, ISLAND PARK, NY, United States, 11558

Contact Details

Phone +1 516-639-2404

Phone +1 718-666-4061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOEL M KISTAMA Chief Executive Officer 4563 DECATUR PL, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
FIVE BORO FIRE RESTORATION INC DOS Process Agent 4563 DECATUR PLACE, ISLAND PARK, NY, United States, 11558

Licenses

Number Status Type Date End date
1384239-DCA Inactive Business 2011-03-07 2013-03-15
1259551-DCA Active Business 2007-06-26 2025-02-28

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 4563 DECATUR PL, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2022-05-09 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-03 2024-12-03 Address 4563 DECATUR PL, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2011-07-18 2013-09-03 Address 4563 DECATUR PL, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2007-06-11 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-11 2024-12-03 Address 4563 DECATUR PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005264 2024-12-03 BIENNIAL STATEMENT 2024-12-03
130903006176 2013-09-03 BIENNIAL STATEMENT 2013-06-01
110718002196 2011-07-18 BIENNIAL STATEMENT 2011-06-01
070611000654 2007-06-11 CERTIFICATE OF INCORPORATION 2007-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626534 TRUSTFUNDHIC INVOICED 2023-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3626535 RENEWAL INVOICED 2023-04-06 100 Home Improvement Contractor License Renewal Fee
3264626 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264627 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2944213 LICENSE REPL CREDITED 2018-12-14 15 License Replacement Fee
2909018 TRUSTFUNDHIC INVOICED 2018-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909019 RENEWAL INVOICED 2018-10-13 100 Home Improvement Contractor License Renewal Fee
2535849 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535850 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
1884218 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3473407403 2020-05-07 0235 PPP 115 Quebec Rd, ISLAND PARK, NY, 11558-2130
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
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 Y
Business Age Description Unanswered
Project Address ISLAND PARK, NASSAU, NY, 11558-2130
Project Congressional District NY-04
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20162.02
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State