Search icon

BORO RUG & CARPET WAREHOUSE CORP.

Company Details

Name: BORO RUG & CARPET WAREHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1979 (45 years ago)
Entity Number: 589810
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1135 37TH ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH STERN Chief Executive Officer 1135 37TH STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1135 37TH ST, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1979-10-26 1992-12-09 Address 1135 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210216023 2021-02-16 ASSUMED NAME LLC INITIAL FILING 2021-02-16
191002060505 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131017006627 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111117002430 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091023002068 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071019002859 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051123002604 2005-11-23 BIENNIAL STATEMENT 2005-10-01
040213002179 2004-02-13 BIENNIAL STATEMENT 2003-10-01
011005002457 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991119002290 1999-11-19 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-21 No data 1141 37TH ST, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595899 OL VIO INVOICED 2017-04-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-21 Default Decision Required notice not posted in a conspicuous location, or not provided in written or electronic form 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3687688310 2021-01-22 0202 PPS 1141 37th St, Brooklyn, NY, 11218-1903
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115600
Loan Approval Amount (current) 115600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-1903
Project Congressional District NY-10
Number of Employees 24
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116332.13
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State