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)
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
2023-03-08 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2024-02-06 Address 166 CENTRAL AVENUE. #B, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2021-06-21 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-13 2022-03-24 Address 205 STATE STREET, #18D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-02-13 2021-06-21 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852428302 2021-01-21 0202 PPS 410 Broadway, Brooklyn, NY, 11211-7406
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16304
Loan Approval Amount (current) 16304
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, 11211-7406
Project Congressional District NY-07
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16499.65
Forgiveness Paid Date 2022-04-05
1806837708 2020-05-01 0202 PPP 166 CENTRAL AVE APT 3B, BROOKLYN, NY, 11221
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26922
Loan Approval Amount (current) 26922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27228.34
Forgiveness Paid Date 2021-06-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State