Search icon

BPKA YOGURT, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
164368.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
12568.00
Total Face Value Of Loan:
12568.00
Date:
2020-07-23
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:
-7000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
8977.00
Total Face Value Of Loan:
8977.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8977
Current Approval Amount:
8977
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9060.13
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12568
Current Approval Amount:
12568
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12628.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State