Search icon

BP SUB EXPRESS INC.

Company Details

Name: BP SUB EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331256
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5217 13TH AVE., BROOKLYN, NY, United States, 11219
Principal Address: 5217 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN GROSSMAN Chief Executive Officer 5217 13TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5217 13TH AVE., BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
201207062169 2020-12-07 BIENNIAL STATEMENT 2020-12-01
121211000774 2012-12-11 CERTIFICATE OF INCORPORATION 2012-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 5217 13th Ave 11219, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-01-09 No data 5217 13th Ave 11219, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465388705 2021-04-01 0202 PPS 5217 13th Ave, Brooklyn, NY, 11219-3811
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122617
Loan Approval Amount (current) 122617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3811
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123335.91
Forgiveness Paid Date 2021-11-08
2189337306 2020-04-29 0202 PPP 1305 53rd street, brooklyn, NY, 11219
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61384
Loan Approval Amount (current) 61384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62325.78
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404844 Fair Labor Standards Act 2014-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-14
Termination Date 2015-10-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ-MENDEZ
Role Plaintiff
Name BP SUB EXPRESS INC.
Role Defendant
1500982 Fair Labor Standards Act 2015-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-25
Termination Date 2016-01-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name LARA
Role Plaintiff
Name BP SUB EXPRESS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State