Search icon

BOROUGH FURNACE INC.

Company Details

Name: BOROUGH FURNACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2011 (14 years ago)
Entity Number: 4142883
ZIP code: 13827
County: Onondaga
Place of Formation: New York
Address: 375 STATE ROUTE 96, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOROUGH FURNACE INC. DOS Process Agent 375 STATE ROUTE 96, OWEGO, NY, United States, 13827

Chief Executive Officer

Name Role Address
JOHN TRUEX Chief Executive Officer 375 STATE ROUTE 96, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-09-13 Address 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2023-06-07 2023-06-07 Address 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-09-13 Address 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-07 Address 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2019-07-29 2023-06-07 Address 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2019-07-29 2021-06-02 Address 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2016-10-17 2019-07-29 Address 6 ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-10-17 2019-07-29 Address 6 ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913001545 2023-09-13 BIENNIAL STATEMENT 2023-09-01
230607000008 2023-06-07 BIENNIAL STATEMENT 2021-09-01
210602061888 2021-06-02 BIENNIAL STATEMENT 2019-09-01
190729060066 2019-07-29 BIENNIAL STATEMENT 2017-09-01
161017002062 2016-10-17 BIENNIAL STATEMENT 2015-09-01
110916000410 2011-09-16 CERTIFICATE OF INCORPORATION 2011-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015157108 2020-04-13 0248 PPP 375 State Route 96, OWEGO, NY, 13827
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8426
Loan Approval Amount (current) 8426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address OWEGO, TIOGA, NY, 13827-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 332215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8513.26
Forgiveness Paid Date 2021-05-11
2625478709 2021-03-30 0248 PPS 375 State Route 96, Owego, NY, 13827-2526
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owego, TIOGA, NY, 13827-2526
Project Congressional District NY-19
Number of Employees 2
NAICS code 332215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7340.4
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State