Search icon

BMC-MAYBROOK, INC.

Company Details

Name: BMC-MAYBROOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330883
ZIP code: 12590
County: Orange
Place of Formation: New York
Address: 62 E MAIN ST, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 842 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANDEL & CARLINI LLP DOS Process Agent 62 E MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
GEORGE E. BANTA Chief Executive Officer 842 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2007-01-30 2019-03-26 Address 316 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2001-03-07 2007-01-30 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2001-03-07 2007-01-30 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1999-01-04 2007-01-30 Address 316 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326002071 2019-03-26 BIENNIAL STATEMENT 2019-01-01
130220002294 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110128002257 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090120002865 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070130002661 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050216002908 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030106002459 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010307002726 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990104000692 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622348409 2021-02-09 0202 PPS 15 Collegeview Ave, Poughkeepsie, NY, 12603-2406
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143500
Loan Approval Amount (current) 143500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2406
Project Congressional District NY-18
Number of Employees 24
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145174.82
Forgiveness Paid Date 2022-04-14
8430197110 2020-04-15 0202 PPP 207 Montgomery Road, MONTGOMERY, NY, 12549
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110200
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name Super 8 by Wyndhan
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTGOMERY, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 24
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103345.27
Forgiveness Paid Date 2021-02-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State