Search icon

BP3 CAPITAL LLC

Company Details

Name: BP3 CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2008 (16 years ago)
Entity Number: 3744835
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 141-19 73RD AVENUE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141-19 73RD AVENUE, FLUSHING, NY, United States, 11367

Filings

Filing Number Date Filed Type Effective Date
190628060249 2019-06-28 BIENNIAL STATEMENT 2018-11-01
161104006342 2016-11-04 BIENNIAL STATEMENT 2016-11-01
150115002021 2015-01-15 BIENNIAL STATEMENT 2014-11-01
141001006183 2014-10-01 BIENNIAL STATEMENT 2012-11-01
120709002338 2012-07-09 BIENNIAL STATEMENT 2010-11-01
090409000508 2009-04-09 CERTIFICATE OF PUBLICATION 2009-04-09
081119000628 2008-11-19 ARTICLES OF ORGANIZATION 2008-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311308510 2021-02-23 0202 PPP 14119 73rd Ave, Flushing, NY, 11367-2340
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12645
Loan Approval Amount (current) 12645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-2340
Project Congressional District NY-06
Number of Employees 2
NAICS code 522298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12693.82
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State