Search icon

BYPROD FEEDS INC.

Company Details

Name: BYPROD FEEDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3767021
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 362 POPLAR BEACH, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN I. HARRIS Chief Executive Officer 362 POPLAR BEACH, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 POPLAR BEACH, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2017-01-06 2019-11-22 Address 819 CREAGER RD, 819 CREAGER RD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)
2017-01-06 2021-01-04 Address 819 CREAGER RD, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer)
2015-01-16 2017-01-06 Address 819 CREAGER RD, 819 CREAGER RD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)
2015-01-16 2017-01-06 Address 819 CREAGER RD, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer)
2011-01-25 2015-01-16 Address 819 CREAGER RD, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer)
2011-01-25 2015-01-16 Address 819 CREAGER RD, UNION SPRINGS, NY, 13160, USA (Type of address: Principal Executive Office)
2011-01-25 2015-01-16 Address GLEN I HARRIS, 819 CREAGER RD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)
2009-01-26 2011-01-25 Address 819 CREAGER ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060171 2021-01-04 BIENNIAL STATEMENT 2021-01-01
191122000068 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22
190109060309 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106006440 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150116006411 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130128002279 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110125003333 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090126000199 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6319887108 2020-04-14 0248 PPP 362 Poplar Beach, AUBURN, NY, 13021-8304
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9285
Loan Approval Amount (current) 9285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-8304
Project Congressional District NY-24
Number of Employees 2
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9337.91
Forgiveness Paid Date 2020-11-12
1346348305 2021-01-17 0248 PPS 362 Poplar Bch, Auburn, NY, 13021-8304
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12327
Loan Approval Amount (current) 12327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-8304
Project Congressional District NY-24
Number of Employees 2
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12375.29
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State