Search icon

BORIQUA COMMUNICATIONS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BORIQUA COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1993
Business ALEI: 0282777
Annual report due: 25 Apr 2026
Business address: 345 MAIN AVE., NORWALK, CT, 06851, United States
Mailing address: 345 MAIN AVE., NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SPEEDY.SIGN@SNET.NET

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAIME CAMACHO Officer 345 MAIN AVE., NORWALK, CT, 06851, United States 345 MAIN AVE., NORWALK, CT, 06851, United States
LETICIA CAMACHO Officer 345 MAIN AVE., NORWALK, CT, 06851, United States 345 MAIN AVE., NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
jaime Camacho Agent 345 MAIN AVE., NORWALK, CT, 06851, United States 345 MAIN AVE., NORWALK, CT, 06851, United States +1 203-515-2073 tcamacho@optonline.net 345 MAIN AVE., NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920951 2025-04-25 - Annual Report Annual Report -
BF-0010601381 2024-07-09 - Annual Report Annual Report -
BF-0012388653 2024-07-09 - Annual Report Annual Report -
BF-0011396717 2024-07-09 - Annual Report Annual Report -
BF-0012661173 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009804113 2022-05-17 - Annual Report Annual Report -
0006892426 2020-04-25 2020-04-25 First Report Organization and First Report -
0000104070 1993-01-26 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883597303 2020-04-29 0156 PPP 345 MAIN AVE, NORWALK, CT, 06851
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code 541870
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23472.36
Forgiveness Paid Date 2021-02-16
2747658408 2021-02-04 0156 PPS 345 Main Ave, Norwalk, CT, 06851-1547
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24355
Loan Approval Amount (current) 24355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1547
Project Congressional District CT-04
Number of Employees 4
NAICS code 541870
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24655.27
Forgiveness Paid Date 2022-05-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005034142 Active OFS 2021-12-10 2026-12-10 ORIG FIN STMT

Parties

Name BORIQUA COMMUNICATIONS, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003419289 Active OFS 2021-01-04 2026-01-04 ORIG FIN STMT

Parties

Name BORIQUA COMMUNICATIONS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information