Search icon

BORO PARK NUTRITION, LLC

Company Details

Name: BORO PARK NUTRITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895178
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1272 59TH STREET, FLOOR 2, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
LEAH WOLOFSKY DOS Process Agent 1272 59TH STREET, FLOOR 2, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2016-02-12 2019-07-03 Address 1662 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211108001113 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191101000293 2019-11-01 CERTIFICATE OF PUBLICATION 2019-11-01
190703060151 2019-07-03 BIENNIAL STATEMENT 2018-02-01
160212010004 2016-02-12 ARTICLES OF ORGANIZATION 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072288301 2021-01-21 0202 PPP 1272 59th St, Brooklyn, NY, 11219-4916
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4916
Project Congressional District NY-10
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20903.2
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State