Search icon

NYBP, INC.

Company Details

Name: NYBP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2003 (22 years ago)
Entity Number: 2858839
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Principal Address: 1355 PITTSFORD-MENDON ROAD, PO BOX 471, MENDON, NY, United States, 14506

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J SARKIS Chief Executive Officer 1355 PITTSFORD-MENDON RD, PO BOX 471, MENDON, NY, United States, 14506

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE HITCHCOCK BLAINE DOS Process Agent & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2009-02-04 2011-02-04 Address 1355 PITTSFORD-MENDON ROAD, PO BOX 471, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2005-02-28 2009-02-04 Address 1355 PITTSFORD-MENDON RD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2005-02-28 2009-02-04 Address 194 SIBLEY ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2003-01-21 2009-02-04 Address & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110204002206 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090204002794 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070119002214 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050228002364 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030121000067 2003-01-21 CERTIFICATE OF INCORPORATION 2003-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46043.00
Total Face Value Of Loan:
46043.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56490.00
Total Face Value Of Loan:
56490.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46043
Current Approval Amount:
46043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46316.7
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56490
Current Approval Amount:
56490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56797.56

Motor Carrier Census

DBA Name:
NEW YORK BLOOD PRESSURE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 624-2579
Add Date:
2019-01-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State