Search icon

BUSINESS PRODUCT CENTER, INC.

Company Details

Name: BUSINESS PRODUCT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1988 (37 years ago)
Entity Number: 1285677
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1561 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZH4LKRXV4GN7 2021-02-17 1561 LYELL AVE, ROCHESTER, NY, 14606, 2123, USA 1561 LYELL AVE, ROCHESTER, NY, 14606, 2123, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-03-02
Initial Registration Date 2020-02-17
Entity Start Date 1988-08-18
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 314999, 315190, 315210, 315220, 323111, 323113, 424310, 541890
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY GERMANO
Role BUSINESS MANAGER
Address 1561 LYELL AVE, ROCHESTER, NY, 14606, USA
Government Business
Title PRIMARY POC
Name ANTHONY GERMANO
Role BUSINESS MANAGER
Address 1561 LYELL AVE, ROCHESTER, NY, 14606, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1561 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ANTHONY J GERMANO Chief Executive Officer 1561 LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2004-09-29 2008-08-07 Address 2512 MANITOU RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2000-08-09 2004-09-29 Address 348 RED SPRUCE LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1996-08-15 2008-08-07 Address 2512 MANITOU RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1996-08-15 2008-08-07 Address 2512 MANITOU RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1995-06-16 1996-08-15 Address 110 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1995-06-16 1996-08-15 Address 110 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1993-04-01 2000-08-09 Address 231 CRYSTAL CREEK DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1993-04-01 1995-06-16 Address 333 METRO PARK, ROCHESTER, NY, 14623, 2632, USA (Type of address: Service of Process)
1993-04-01 1995-06-16 Address 333 METRO PARK, ROCHESTER, NY, 14623, 2632, USA (Type of address: Principal Executive Office)
1988-08-18 1993-04-01 Address 41 COLLEGE AVENUE, PO BOX 144, NORTH GREECE, NY, 14515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140918006315 2014-09-18 BIENNIAL STATEMENT 2014-08-01
120823002904 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100825003019 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080807003893 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060731002502 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040929002206 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020808002103 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000809002592 2000-08-09 BIENNIAL STATEMENT 2000-08-01
960815002043 1996-08-15 BIENNIAL STATEMENT 1996-08-01
950616002282 1995-06-16 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862578408 2021-02-05 0219 PPS 1561 Lyell Ave, Rochester, NY, 14606-2123
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) 27968
Loan Approval Amount (current) 27968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2123
Project Congressional District NY-25
Number of Employees 3
NAICS code 424120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28313.72
Forgiveness Paid Date 2022-05-02
7961287009 2020-04-08 0219 PPP 1561 Lyell Avenue, ROCHESTER, NY, 14606-2123
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-2123
Project Congressional District NY-25
Number of Employees 3
NAICS code 424120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24928.68
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State