Search icon

BMC-NORWICH, INC.

Company Details

Name: BMC-NORWICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488741
ZIP code: 13815
County: Chenango
Place of Formation: New York
Principal Address: 15 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, United States, 12603
Address: 6067 ST. HIGHWAY 12, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BMC-NORWICH, INC. DOS Process Agent 6067 ST. HIGHWAY 12, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
GEORGE E BANTA Chief Executive Officer 15 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2012-04-26 2020-03-03 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2008-03-07 2020-03-03 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2002-03-11 2008-03-07 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2002-03-11 2020-03-03 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2000-03-21 2012-04-26 Address 316 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060984 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190606060148 2019-06-06 BIENNIAL STATEMENT 2018-03-01
140521002273 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120426002275 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100331002852 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080307002865 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060411002682 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040329002016 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020311002032 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000321000842 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047468801 2021-04-11 0202 PPS 15 Collegeview Ave, Poughkeepsie, NY, 12603-2406
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73861.27
Loan Approval Amount (current) 73861.27
Undisbursed Amount 0
Franchise Name Wyndham Hotels and Resorts��
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
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 13
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74544.49
Forgiveness Paid Date 2022-03-14
9357327000 2020-04-09 0202 PPP 15 Collegeview Avenue, POUGHKEEPSIE, NY, 12603-2406
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52758.05
Loan Approval Amount (current) 52758.05
Undisbursed Amount 0
Franchise Name Super 8 by Wyndhan
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
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 13
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53269.46
Forgiveness Paid Date 2021-03-31

Date of last update: 13 Mar 2025

Sources: New York Secretary of State