Search icon

BGS SERVICES, INC.

Company Details

Name: BGS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1995 (30 years ago)
Entity Number: 1954922
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 89-12 70TH AVE, FOREST HILLS, NY, United States, 11345
Address: 89-12 70TH AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BARBARA G SHANKER Agent 89-12 70TH AVENUE, FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
BARBARA G SCHANKER Chief Executive Officer 89-12 70TH AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-12 70TH AVENUE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 89-12 70TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 89-12 70TH AVE, FOREST HILLS, NY, 11375, 6614, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 89-12 70TH AVE, FOREST HILLS, NY, 11375, 6614, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-09-06 Address 89-12 70TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-09-06 Address 89-12 70TH AVENUE, FOREST HILLS, NY, 11375, 6614, USA (Type of address: Registered Agent)
2023-05-03 2023-09-06 Address 89-12 70TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-05-03 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-03 2023-09-06 Address 89-12 70TH AVE, FOREST HILLS, NY, 11375, 6614, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 89-12 70TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-01-18 2023-05-03 Address 89-12 70TH AVE, FOREST HILLS, NY, 11375, 6614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906001417 2023-09-06 BIENNIAL STATEMENT 2023-09-01
230503003725 2023-05-03 BIENNIAL STATEMENT 2021-09-01
130926002046 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110921002589 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090911002376 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070912002032 2007-09-12 BIENNIAL STATEMENT 2007-09-01
060118002558 2006-01-18 BIENNIAL STATEMENT 2005-09-01
051103000130 2005-11-03 CERTIFICATE OF CHANGE 2005-11-03
010827002626 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990927002093 1999-09-27 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248658402 2021-02-06 0202 PPS 8912 70th Ave, Forest Hills, NY, 11375-6614
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60987
Loan Approval Amount (current) 60987
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 Forest Hills, QUEENS, NY, 11375-6614
Project Congressional District NY-06
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61382.13
Forgiveness Paid Date 2021-10-06
2734687705 2020-05-01 0202 PPP 8912 70TH AVE, FOREST HILLS, NY, 11375
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57999.32
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State