Search icon

BUSINESS PARTNERS FORMS & SYSTEMS, INC.

Company Details

Name: BUSINESS PARTNERS FORMS & SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1996 (28 years ago)
Entity Number: 2093835
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 WOLF RD, STE 205, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER A BERRY JR Chief Executive Officer 125 WOLF RD, STE 205, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 WOLF RD, STE 205, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1999-05-24 2013-01-03 Address 9 PAXWOOD RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1996-12-18 1999-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060748 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141208006549 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130103002194 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101213002111 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081216002369 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061207003183 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050111002724 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021211002443 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001201002585 2000-12-01 BIENNIAL STATEMENT 2000-12-01
990524002324 1999-05-24 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508187104 2020-04-13 0248 PPP 125 Wolf Rd, ALBANY, NY, 12205-1221
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39322
Loan Approval Amount (current) 39322
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1221
Project Congressional District NY-20
Number of Employees 3
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39523.46
Forgiveness Paid Date 2020-10-22
5246238308 2021-01-25 0248 PPS 125 Wolf Rd, Albany, NY, 12205-1221
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) 43957
Loan Approval Amount (current) 43957
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1221
Project Congressional District NY-20
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44195.45
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State