Search icon

S. BOERUM PROVISIONS INC

Company Details

Name: S. BOERUM PROVISIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285348
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 252 RICHARDSON ST, 3R, BROOKLYN, NY, United States, 11221
Principal Address: 252 RICHARDSON STREET, 3R, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 252 RICHARDSON ST, 3R, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
ANIKET SHAH Chief Executive Officer 252 RICHARDSON ST, 3R, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0071-21-119958 Alcohol sale 2024-07-15 2024-07-15 2027-07-31 410 BROADWAY, BROOKLYN, NY, 11211 Grocery Store

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 252 RICHARDSON ST, 3R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240206005110 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220812001016 2022-08-12 BIENNIAL STATEMENT 2022-02-01
220324001144 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
180213010072 2018-02-13 CERTIFICATE OF INCORPORATION 2018-02-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16304.00
Total Face Value Of Loan:
16304.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90500.00
Total Face Value Of Loan:
181500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26922.00
Total Face Value Of Loan:
26922.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16304
Current Approval Amount:
16304
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16499.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26922
Current Approval Amount:
26922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27228.34

Date of last update: 24 Mar 2025

Sources: New York Secretary of State