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
2011-02-09 2013-02-06 Address 30-02 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8127668309 2021-01-29 0202 PPS 5877 57th St Fl 2, Maspeth, NY, 11378-3125
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226355
Loan Approval Amount (current) 226355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3125
Project Congressional District NY-07
Number of Employees 15
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229108.47
Forgiveness Paid Date 2022-04-21
6053817710 2020-05-01 0202 PPP 5877 57TH ST, MASPETH, NY, 11378-3125
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226353
Loan Approval Amount (current) 226353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MASPETH, QUEENS, NY, 11378-3125
Project Congressional District NY-07
Number of Employees 22
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228579.32
Forgiveness Paid Date 2021-04-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State