Search icon

BOBORIS FOODS, INC.

Company Details

Name: BOBORIS FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526362
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 7 GEAR AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 GEAR AVENUE, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
140210000008 2014-02-10 CERTIFICATE OF INCORPORATION 2014-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 BOBORIS FOODS 21 GEAR AVE, LINDENHURST, Suffolk, NY, 11757 A Food Inspection Department of Agriculture and Markets No data
2024-06-03 BOBORIS FOODS 21 GEAR AVE, LINDENHURST, Suffolk, NY, 11757 A Food Inspection Department of Agriculture and Markets No data
2024-03-04 BOBORIS FOODS 21 GEAR AVE, LINDENHURST, Suffolk, NY, 11757 C Food Inspection Department of Agriculture and Markets 15F - Shelves in in storage area are dust laden.
2023-06-09 BOBORIS FOODS 21 GEAR AVE, LINDENHURST, Suffolk, NY, 11757 C Food Inspection Department of Agriculture and Markets 10C - Debris was noted on the floor under some pallets in the warehouse area.
2022-02-17 BOBORIS FOODS 21 GEAR AVE, LINDENHURST, Suffolk, NY, 11757 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344297916 0214700 2019-09-11 21 GEAR AVENUE, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-11
Case Closed 2019-10-24

Related Activity

Type Referral
Activity Nr 1497150
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-09-11
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2019-10-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Worksite- On or about 4/29/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7982318403 2021-02-12 0235 PPS 7 Gear Ave, Lindenhurst, NY, 11757-1006
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270777
Loan Approval Amount (current) 270777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1006
Project Congressional District NY-02
Number of Employees 46
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273266.64
Forgiveness Paid Date 2022-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2846110 Intrastate Non-Hazmat 2016-07-27 1 2015 2 2 Auth. For Hire
Legal Name BOBORIS FOODS INC
DBA Name -
Physical Address 7 GEAR AVE, LINDENHURST, NY, 11757, US
Mailing Address 7 GEAR AVE, LINDENHURST, NY, 11757-1006, US
Phone (631) 957-3759
Fax (631) 957-3809
E-mail LARRY@BOBORISFOODS.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703790 Civil Rights Employment 2017-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-23
Termination Date 2018-03-27
Date Issue Joined 2017-08-11
Section 2000
Sub Section E
Status Terminated

Parties

Name MARIN
Role Plaintiff
Name BOBORIS FOODS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State