Search icon

INTERBORO SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INTERBORO SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1948 (77 years ago)
Entity Number: 61720
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 6 REWE STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERBORO SUPPLY CORPORATION DOS Process Agent 6 REWE STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
PETER STAR Chief Executive Officer 6 REWE STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 6 REWE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 21 MARCOTTE LANE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2011-02-01 2024-09-16 Address 99 WOOD AVE SOUTH, ISELIN, NJ, 08834, USA (Type of address: Service of Process)
2010-10-06 2024-09-16 Address 21 MARCOTTE LANE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2010-10-06 2011-02-01 Address 99 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916004229 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220307002296 2022-03-07 BIENNIAL STATEMENT 2020-09-01
121010002347 2012-10-10 BIENNIAL STATEMENT 2012-09-01
110201002211 2011-02-01 BIENNIAL STATEMENT 2010-09-01
101006002006 2010-10-06 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
7375.00
Total Face Value Of Loan:
7375.00
Date:
2020-07-06
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:
7655.00
Total Face Value Of Loan:
7655.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,655
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,747.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,655
Jobs Reported:
3
Initial Approval Amount:
$7,375
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,426.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,374
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State