Search icon

BQBP ELECTRONICS INC.

Company Details

Name: BQBP ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689480
ZIP code: 11210
County: Orange
Place of Formation: New York
Address: 1066 EAST 23RD STREET, BROOKLYN, NY, United States, 11210
Principal Address: 701 VAN DUZER STREET, UNIT 103-104, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BQBP ELECTRONICS INC. DOS Process Agent 1066 EAST 23RD STREET, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
DAVID BANDA Chief Executive Officer 701 VAN DUZER STREET, STATEN ISLAND, NY, United States, 10304

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-04-25 2018-06-04 Address 701 VAN DUZER STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2014-08-08 2017-04-25 Address 290 LARKIN DRIVE, UNIT 103-104, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-11-17 2017-04-25 Address 290 LARKIN DRIVE, UNIT 103-104, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-11-17 2014-08-08 Address 290 LARKIN DRIVE, UNIT 103-104, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-07-22 2010-11-17 Address 290 LARKIN DRIVE, UNIT 103-104, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-07-22 2010-11-17 Address 6 LAKE ST, # 1028, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-02-05 2014-08-11 Address 290 LARKIN DRIVE UNIT 103-104, MONROE, NY, 10950, USA (Type of address: Registered Agent)
2010-02-05 2017-04-25 Address 290 LARKIN DRIVE-UNIT 103-104, MONROE, NY, 10950, USA (Type of address: Service of Process)
2008-06-25 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-25 2010-02-05 Address 6 LAKE STREET, SUITE 1028, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202003087 2021-12-02 BIENNIAL STATEMENT 2021-12-02
180604007283 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170425006122 2017-04-25 BIENNIAL STATEMENT 2016-06-01
140811000896 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
140808006412 2014-08-08 BIENNIAL STATEMENT 2014-06-01
101117002808 2010-11-17 AMENDMENT TO BIENNIAL STATEMENT 2010-06-01
100722003032 2010-07-22 BIENNIAL STATEMENT 2010-06-01
100205000899 2010-02-05 CERTIFICATE OF CHANGE 2010-02-05
080625000919 2008-06-25 CERTIFICATE OF INCORPORATION 2008-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7511528302 2021-01-28 0202 PPS 701 Van Duzer St, Staten Island, NY, 10304-2084
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329717
Loan Approval Amount (current) 329717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2084
Project Congressional District NY-11
Number of Employees 63
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 332499.27
Forgiveness Paid Date 2021-12-14
6944707302 2020-04-30 0202 PPP 701 Van Duzer Street, Staten Island, NY, 10304
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329827.5
Loan Approval Amount (current) 329827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 32
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 331762.06
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404965 Patent 2024-07-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-17
Termination Date 1900-01-01
Section 0183
Status Pending

Parties

Name BQBP ELECTRONICS INC.
Role Plaintiff
Name GREEN CROWN VENTURES, L,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State