Search icon

BSP TECHNOLOGIES INC.

Company Details

Name: BSP TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2002 (23 years ago)
Date of dissolution: 22 May 2023
Entity Number: 2771328
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 328, STORMVILLE, NY, United States, 12582
Principal Address: 193 STORMVILLE MOUNTAIN RD, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BINITA PATEL Chief Executive Officer 193 STORMVILLE MOUNTAIN RD, STORMVILLE, NY, United States, 12582

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 328, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
2004-06-15 2023-08-09 Address 193 STORMVILLE MOUNTAIN RD, STORMVILLE, NY, 12582, 5238, USA (Type of address: Chief Executive Officer)
2002-05-24 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-24 2023-08-09 Address P.O. BOX 328, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001696 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
200526060076 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180522006021 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160524006417 2016-05-24 BIENNIAL STATEMENT 2016-05-01
120511006191 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100609002051 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080523002343 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060509003395 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040615002410 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020524000440 2002-05-24 CERTIFICATE OF INCORPORATION 2002-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374878104 2020-07-21 0202 PPP 193 STORMVILLE MOUNTAIN RD, STORMVILLE, NY, 12582-5238
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STORMVILLE, DUTCHESS, NY, 12582-5238
Project Congressional District NY-17
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.78
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State