Search icon

BORO CONCRETE CORP

Company Details

Name: BORO CONCRETE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2019 (5 years ago)
Entity Number: 5664701
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 200 WATER STREET, 209, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORO CONCRETE CORP DOS Process Agent 200 WATER STREET, 209, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-01-03 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-06 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-24 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191202020148 2019-12-02 CERTIFICATE OF INCORPORATION 2019-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822008410 2021-02-14 0235 PPS 1 Jefferson Pl, Baldwin, NY, 11510-4712
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114967
Loan Approval Amount (current) 114967
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-4712
Project Congressional District NY-04
Number of Employees 25
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115664.91
Forgiveness Paid Date 2021-09-29
5879197400 2020-05-13 0235 PPP 421A S Franklin St, HEMPSTEAD, NY, 11550-7336
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) 86250
Loan Approval Amount (current) 86250
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 New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-7336
Project Congressional District NY-04
Number of Employees 41
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87151.6
Forgiveness Paid Date 2021-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105006 Fair Labor Standards Act 2021-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-07
Termination Date 2023-01-30
Date Issue Joined 2022-01-14
Pretrial Conference Date 2022-08-31
Section 0216
Sub Section (B
Status Terminated

Parties

Name FLORES,
Role Plaintiff
Name BORO CONCRETE CORP
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State