Search icon

FIVE-BORO PNEU-TRONICS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23792.00
Total Face Value Of Loan:
23792.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
23792.00
Total Face Value Of Loan:
23792.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23792
Current Approval Amount:
23792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23977.71
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23792
Current Approval Amount:
23792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23931.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State