Search icon

BAP GROUP, INC.

Company Details

Name: BAP GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1993 (31 years ago)
Entity Number: 1780320
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN ST SUITE 210, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAP GROUP, INC. DOS Process Agent 295 MAIN ST SUITE 210, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
CARL P PALADINO Chief Executive Officer 295 MAIN ST SUITE 210, BUFFALO, NY, United States, 14203

Licenses

Number Type Address
142900 Retail grocery store 295 MAIN ST LOBBY, BUFFALO, NY, 14203

History

Start date End date Type Value
2000-01-12 2020-01-02 Address 295 MAIN ST SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2000-01-12 2020-01-02 Address 295 MAIN ST SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-04-18 2000-01-12 Address 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1996-04-18 2000-01-12 Address 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1996-04-18 2000-01-12 Address 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-12-16 1996-04-18 Address 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061494 2020-01-02 BIENNIAL STATEMENT 2019-12-01
180305006866 2018-03-05 BIENNIAL STATEMENT 2017-12-01
151202007301 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140205002320 2014-02-05 BIENNIAL STATEMENT 2013-12-01
111223002486 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091221002808 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218002625 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060118002632 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002698 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011130002069 2001-11-30 BIENNIAL STATEMENT 2001-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-11 ELLICOTT SQ TRADING CO 295 MAIN ST LOBBY, BUFFALO, Erie, NY, 14203 A Food Inspection Department of Agriculture and Markets No data
2023-01-11 ELLICOTT SQ TRADING CO 295 MAIN ST LOBBY, BUFFALO, Erie, NY, 14203 A Food Inspection Department of Agriculture and Markets No data
2022-10-20 ELLICOTT SQ TRADING CO 295 MAIN ST SUITE 114, BUFFALO, Erie, NY, 14203 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5907838309 2021-01-26 0296 PPP 295 Main St Rm 700, Buffalo, NY, 14203-2507
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103735
Loan Approval Amount (current) 103735
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-2507
Project Congressional District NY-26
Number of Employees 20
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 104309.1
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State