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
Name | Role | Address |
---|---|---|
ABRAHAM ROSENBERG | DOS Process Agent | 148 Classon Ave., Brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ABRAHAM ROSENBERG | Chief Executive Officer | 148 CLASSON AVE, BROOKLYN, NY, United States, 11205 |
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 |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2910158 | OL VIO | INVOICED | 2018-10-16 | 250 | OL - Other Violation |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2358588407 | 2021-02-03 | 0202 | PPS | 470 Kent Ave, Brooklyn, NY, 11249-5922 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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