Search icon

BAKERY & PACKAGING SYSTEMS, INC.

Company Details

Name: BAKERY & PACKAGING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009298
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 62 CRAESCOT WAY, 3 COUNTY CENTER, MAHOPAC, NY, United States, 10541
Principal Address: 62 CRAESCOT WAY, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK A MARTIN Chief Executive Officer 62 CRAESCOT WAY, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
PATRICK A MARTIN DOS Process Agent 62 CRAESCOT WAY, 3 COUNTY CENTER, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2000-06-13 2020-03-04 Address 62 CRAESCOT WAY, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1998-03-30 2000-06-13 Address 6 SCENIC VIEW F, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-03-30 2000-06-13 Address 6 SCENIC VIEW F, YORKTOWN HTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-03-30 2000-06-13 Address 6 SCENIC VIEW F, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process)
1996-03-13 1998-03-30 Address 6 SCENIC VIEW F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060930 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140307006391 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120522002117 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100331002464 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080318003104 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060403002478 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040317002451 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020311002392 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000613002664 2000-06-13 BIENNIAL STATEMENT 2000-03-01
980330002481 1998-03-30 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7324357809 2020-06-03 0202 PPP 62 Craescot Way, MAHOPAC, NY, 10541-2938
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34196
Loan Approval Amount (current) 34196
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 MAHOPAC, PUTNAM, NY, 10541-2938
Project Congressional District NY-17
Number of Employees 4
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34488.3
Forgiveness Paid Date 2021-04-15
9093838710 2021-04-08 0202 PPS 62 Craescot Way, Mahopac, NY, 10541-2938
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34435
Loan Approval Amount (current) 34435
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 Mahopac, PUTNAM, NY, 10541-2938
Project Congressional District NY-17
Number of Employees 4
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34648.73
Forgiveness Paid Date 2021-11-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State