Search icon

BORO PARK HOME CENTER CORP.

Company Details

Name: BORO PARK HOME CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1977 (48 years ago)
Entity Number: 428923
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 148 Classon Ave, Brooklyn, NY, United States, 11205
Address: 148 Classon Ave., Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM ROSENBERG DOS Process Agent 148 Classon Ave., Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
ABRAHAM ROSENBERG Chief Executive Officer 148 CLASSON AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 470 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 148 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-03-03 Address 470 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-03 Address 148 Classon Ave., Brooklyn, NY, 11205, USA (Type of address: Service of Process)
2023-03-16 2023-03-16 Address 470 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-03 Address 148 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 148 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004689 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230316001942 2023-03-16 BIENNIAL STATEMENT 2023-03-01
220218001175 2022-02-18 BIENNIAL STATEMENT 2022-02-18
190225002023 2019-02-25 BIENNIAL STATEMENT 2017-03-01
20140227037 2014-02-27 ASSUMED NAME LLC INITIAL FILING 2014-02-27
140211000890 2014-02-11 ANNULMENT OF DISSOLUTION 2014-02-11
DP-2098591 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110330002145 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090226002043 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320003270 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-03 No data 4601 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2910158 OL VIO INVOICED 2018-10-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859517200 2020-04-28 0202 PPP 470 KENT AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440798
Loan Approval Amount (current) 440798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 44
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445278.44
Forgiveness Paid Date 2021-05-12
2358588407 2021-02-03 0202 PPS 470 Kent Ave, Brooklyn, NY, 11249-5922
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346771
Loan Approval Amount (current) 346771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5922
Project Congressional District NY-07
Number of Employees 44
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351131.76
Forgiveness Paid Date 2022-05-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1774101 Interstate 2023-02-14 25039 2022 6 6 Private(Property)
Legal Name BORO PARK HOME CENTER CORP
DBA Name -
Physical Address 4601 NEW UTRECHT AVE, BROOKLYN, NY, 11219, US
Mailing Address 148 CLASSON AVE, BROOKLYN, NY, 11205, US
Phone (718) 853-3100
Fax (718) 871-2521
E-mail INSURANCE@CERTIFIEDLUMBER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State