Search icon

FIVE-BORO PNEU-TRONICS, INC.

Company Details

Name: FIVE-BORO PNEU-TRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1976 (49 years ago)
Entity Number: 398162
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 801 E 42ND ST, BROOKLYN, NY, United States, 11210
Address: 798 E 42ND ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P. MASINO Chief Executive Officer 801 E 42ND ST, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 798 E 42ND ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1998-04-15 2006-04-12 Address 798 EAST 43RD STREET, BROOKLYN, NY, 11210, 2017, USA (Type of address: Chief Executive Officer)
1995-06-23 1998-04-15 Address 798 EAST 43RD STREET, BROOKLYN, NY, 11210, 2017, USA (Type of address: Chief Executive Officer)
1995-06-23 2006-04-12 Address 798 EAST 43RD STREET, BROOKLYN, NY, 11210, 2017, USA (Type of address: Principal Executive Office)
1995-06-23 2006-04-12 Address 798 EAST 43RD STREET, BROOKLYN, NY, 11210, 2017, USA (Type of address: Service of Process)
1976-04-27 1995-06-23 Address 5223 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522060015 2020-05-22 BIENNIAL STATEMENT 2020-04-01
180406006080 2018-04-06 BIENNIAL STATEMENT 2018-04-01
20150504078 2015-05-04 ASSUMED NAME CORP INITIAL FILING 2015-05-04
140408006180 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120521002621 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422002206 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080411002438 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060412002670 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040414002779 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020325002239 2002-03-25 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4903808309 2021-01-23 0202 PPS 801 E 42nd St, Brooklyn, NY, 11210-2012
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23792
Loan Approval Amount (current) 23792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-2012
Project Congressional District NY-09
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23977.71
Forgiveness Paid Date 2021-11-16
4528207100 2020-04-13 0202 PPP 1830 E 33RD ST, BROOKLYN, NY, 11234-4426
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23792
Loan Approval Amount (current) 23792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-4426
Project Congressional District NY-08
Number of Employees 2
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23931.77
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State