Search icon

BCR ENTERPRISES, INC.

Company Details

Name: BCR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1998 (27 years ago)
Entity Number: 2264399
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 970 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787
Address: 970 WEST JERICHO Tpke, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYLE MACCHIA Chief Executive Officer 970 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 970 WEST JERICHO Tpke, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 58 LEDGEWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 970 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 58 LEDGEWOOD DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-03-05 Address 58 LEDGEWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 58 LEDGEWOOD DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-03-05 Address 970 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2025-01-03 2025-03-05 Address 970 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-03-05 Address 58 LEDGEWOOD DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 58 LEDGEWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 970 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305002314 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
250103002643 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230717002528 2023-07-17 BIENNIAL STATEMENT 2022-05-01
120628002758 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100604002012 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080627002172 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060515002456 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040527002580 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020503002296 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000525002390 2000-05-25 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236288503 2021-03-05 0235 PPS 970 W Jericho Tpke, Smithtown, NY, 11787-3207
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18772
Loan Approval Amount (current) 18772
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 Smithtown, SUFFOLK, NY, 11787-3207
Project Congressional District NY-01
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18897.49
Forgiveness Paid Date 2021-11-09
4631247110 2020-04-13 0235 PPP 970 W JERICHO TPKE, SMITHTOWN, NY, 11787-3207
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18773
Loan Approval Amount (current) 18773
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 SMITHTOWN, SUFFOLK, NY, 11787-3207
Project Congressional District NY-01
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18950.44
Forgiveness Paid Date 2021-04-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State