Search icon

BORI CONSTRUCTION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BORI CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543678
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 820 MACE AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 917-559-2166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDI BORI Chief Executive Officer 820 MACE AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
BORI CONSTRUCTION CORPORATION DOS Process Agent 820 MACE AVE, BRONX, NY, United States, 10467

Links between entities

Type:
Headquarter of
Company Number:
2801655
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1312193-DCA Active Business 2011-11-30 2025-02-28

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 820 MACE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-22 2023-06-12 Address 820 MACE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2017-09-22 2023-06-12 Address 820 MACE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2011-09-09 2017-09-22 Address 2515 HONE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230612004243 2023-06-12 BIENNIAL STATEMENT 2021-07-01
170922006085 2017-09-22 BIENNIAL STATEMENT 2017-07-01
130715002348 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110909003167 2011-09-09 BIENNIAL STATEMENT 2011-07-01
070716001017 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556784 RENEWAL INVOICED 2022-11-21 100 Home Improvement Contractor License Renewal Fee
3556783 TRUSTFUNDHIC INVOICED 2022-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264906 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264907 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2899513 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899512 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486345 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486344 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945212 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee
1945211 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
147300.00
Total Face Value Of Loan:
147300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State