Search icon

BMC-KINGSTON, INC.

Company Details

Name: BMC-KINGSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330921
ZIP code: 12601
County: Ulster
Place of Formation: New York
Principal Address: 842 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVINE HPFSETTER & FRANGK ESQS. DOS Process Agent 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

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
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)
2001-03-07 2007-01-30 Address 316 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1999-01-04 2001-03-07 Address 316 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220002297 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110208002937 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090108002370 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070130002666 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050216002912 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030103002583 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010307002722 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990104000749 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
8477067103 2020-04-15 0202 PPP 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, 12603-2406
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71951
Loan Approval Amount (current) 71951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
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 5
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72608.55
Forgiveness Paid Date 2021-04-23
9114208404 2021-02-16 0202 PPS 15 Collegeview Ave, Poughkeepsie, NY, 12603-2406
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100732.07
Loan Approval Amount (current) 100732.07
Undisbursed Amount 0
Franchise Name Super 8 by Wyndhan
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
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 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101442.79
Forgiveness Paid Date 2021-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State