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 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2023-03-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 148 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

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

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
440798
Current Approval Amount:
440798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
445278.44
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346771
Current Approval Amount:
346771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351131.76

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 871-2521
Add Date:
2008-05-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State