Search icon

BPKA YOGURT, INC.

Company Details

Name: BPKA YOGURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2012 (13 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 4248657
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 409 TAUGHANNOCK BLVD, ITHACA, NY, United States, 14850
Principal Address: 5100 HIGHBRIDGE STREET, APT #47C, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM KLAUSNER, ESQ. DOS Process Agent 409 TAUGHANNOCK BLVD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
KWI AN Chief Executive Officer 5100 HIGHBRIDGE STREET, APT#47C, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2014-05-09 2024-02-02 Address 5100 HIGHBRIDGE STREET, APT#47C, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2012-05-22 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2024-02-02 Address 409 TAUGHANNOCK BLVD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000373 2024-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-11
180614006250 2018-06-14 BIENNIAL STATEMENT 2018-05-01
160526006087 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140509006093 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120522000409 2012-05-22 CERTIFICATE OF INCORPORATION 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301087201 2020-04-15 0248 PPP 306 Hiawatha Boulevard West, Syracuse, NY, 13204
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8977
Loan Approval Amount (current) 8977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 4
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9060.13
Forgiveness Paid Date 2021-03-24
5350298304 2021-01-25 0248 PPS 306 Hiawatha Blvd W, Syracuse, NY, 13204-6001
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12568
Loan Approval Amount (current) 12568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-6001
Project Congressional District NY-22
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12628.95
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State