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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZH4LKRXV4GN7
CAGE Code:
8HDN2
UEI Expiration Date:
2021-02-17

Business Information

Activation Date:
2020-03-02
Initial Registration Date:
2020-02-17

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
27968.00
Total Face Value Of Loan:
27968.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97400.00
Total Face Value Of Loan:
199000.00
Date:
2020-04-08
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:
24600.00
Total Face Value Of Loan:
24600.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27968
Current Approval Amount:
27968
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28313.72
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24928.68

Date of last update: 16 Mar 2025

Sources: New York Secretary of State