Search icon

BPS 68 INC.

Company Details

Name: BPS 68 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522629
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1269 1ST AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 90-65 176TH STREET, JAMAICA, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHUPINDER SINGH Chief Executive Officer 140-14 POPLAR AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
C/O BHUPINDER SINGH DOS Process Agent 1269 1ST AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2009-04-28 2013-05-17 Address 140-14 POPLAR AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-05-25 2013-05-17 Address 1269 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517006300 2013-05-17 BIENNIAL STATEMENT 2013-05-01
090428002809 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070525000257 2007-05-25 CERTIFICATE OF INCORPORATION 2007-05-25

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
154207.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
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:
44765.00
Total Face Value Of Loan:
44765.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
29880.00
Total Face Value Of Loan:
29880.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44765
Current Approval Amount:
44765
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45504.54
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29880
Current Approval Amount:
29880
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30290.02

Court Cases

Court Case Summary

Filing Date:
2018-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
BPS 68 INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State