Search icon

BORO PARK PHARMACY CORP.

Company Details

Name: BORO PARK PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985090
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5600 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-480-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BORO PARK PHARMACY CORP 401(K) PLAN 2023 813417258 2024-09-04 BORO PARK PHARMACY CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446110
Sponsor’s telephone number 7184800700
Plan sponsor’s address 5600 NEW UTRECHT AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BORO PARK PHARMACY CORP 401(K) PLAN 2022 813417258 2023-09-12 BORO PARK PHARMACY CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446110
Sponsor’s telephone number 7184800700
Plan sponsor’s address 5600 NEW UTRECHT AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
BORO PARK PHARMACY CORP 401(K) PLAN 2021 813417258 2022-07-13 BORO PARK PHARMACY CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446110
Sponsor’s telephone number 7184800700
Plan sponsor’s address 5600 NEW UTRECHT AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
BORO PARK PHARMACY CORP. DOS Process Agent 5600 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-11 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160729010030 2016-07-29 CERTIFICATE OF INCORPORATION 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5714427301 2020-04-30 0202 PPP 5600 New Utrecht Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29905
Loan Approval Amount (current) 29905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30260.58
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State