Search icon

BORG AND BORG, INC.

Company Details

Name: BORG AND BORG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1976 (49 years ago)
Entity Number: 400858
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 148 east main street, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 1320

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORG AND BORG, INC. DOS Process Agent 148 east main street, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DAVID M. BORG Chief Executive Officer 148 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112389864
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 148 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-05-03 Address 148 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-05-03 Address 148 east main street, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2023-05-10 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 1320, Par value: 0
1990-11-15 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 1320, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503000526 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230530001347 2023-05-10 BIENNIAL STATEMENT 2023-05-10
20090715014 2009-07-15 ASSUMED NAME CORP INITIAL FILING 2009-07-15
901115000041 1990-11-15 CERTIFICATE OF AMENDMENT 1990-11-15
A317508-5 1976-05-26 CERTIFICATE OF INCORPORATION 1976-05-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
492552.00
Total Face Value Of Loan:
492552.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State