Search icon

BKD ASSOCIATES, INC.

Company Details

Name: BKD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1991 (34 years ago)
Entity Number: 1504969
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 26 STERLING STREET, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 STERLING STREET, BEACON, NY, United States, 12508

Filings

Filing Number Date Filed Type Effective Date
141218000512 2014-12-18 ANNULMENT OF DISSOLUTION 2014-12-18
DP-1751226 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050815001307 2005-08-15 ANNULMENT OF DISSOLUTION 2005-08-15
DP-1156872 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
910129000078 1991-01-29 CERTIFICATE OF INCORPORATION 1991-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198087702 2020-05-01 0202 PPP 26 STERLING ST, BEACON, NY, 12508
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11155
Loan Approval Amount (current) 11155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11254.3
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State