Search icon

BG BINDERY, INC.

Company Details

Name: BG BINDERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4052959
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5877 57TH STREET, 2ND FLOOR, MASPETH, NY, United States, 11378
Principal Address: 58-77 57TH STREET, 2ND FLOOR, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BARBARA Chief Executive Officer 58-77 57TH STREET, 2ND FLOOR, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
BG BINDERY, INC. DOS Process Agent 5877 57TH STREET, 2ND FLOOR, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2019-02-07 2021-02-03 Address 58-77 57TH STREET, 2ND FLOOR, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2013-02-06 2019-02-07 Address 30-02 48TH AVENUE, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-02-06 2019-02-07 Address 30-02 48TH AVENUE, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-02-06 2019-02-07 Address 30-02 48TH AVENUE, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-02-09 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210203060956 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060326 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006054 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130206006757 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110209000369 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
226355.00
Total Face Value Of Loan:
226355.00
Date:
2020-08-28
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:
200000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
226353.00
Total Face Value Of Loan:
226353.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226355
Current Approval Amount:
226355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229108.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226353
Current Approval Amount:
226353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228579.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State