Search icon

BPOS CORP.

Company Details

Name: BPOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2013 (12 years ago)
Entity Number: 4369173
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 11 WYCKOFF STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BPOS CORP. DOS Process Agent 11 WYCKOFF STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CARMELO PIAZZA Chief Executive Officer 11 WYCKOFF STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, 6943, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-03-03 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, 6943, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2025-03-03 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, 6943, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-03-03 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-03-03 2023-06-16 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, 6943, USA (Type of address: Service of Process)
2016-11-15 2023-06-16 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, 6943, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001685 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230616000613 2023-06-16 BIENNIAL STATEMENT 2023-03-01
210303060362 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060056 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006742 2017-03-02 BIENNIAL STATEMENT 2017-03-01
161115006146 2016-11-15 BIENNIAL STATEMENT 2015-03-01
130305000493 2013-03-05 CERTIFICATE OF INCORPORATION 2013-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-13 BPOS CORP. 11 WYCKOFF STREET, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-18 BPOS CORP. 11 WYCKOFF STREET, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-09 BPOS CORP. 11 WYCKOFF STREET, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-02-26 BPOS CORP. 11 WYCKOFF STREET, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489108304 2021-01-23 0202 PPS 11 Wyckoff St, Brooklyn, NY, 11201-6943
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122872
Loan Approval Amount (current) 122872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6943
Project Congressional District NY-10
Number of Employees 14
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123343.29
Forgiveness Paid Date 2021-06-15
2545467209 2020-04-16 0202 PPP 11 WYCKOFF STREET, BROOKLYN, NY, 11201
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127200
Loan Approval Amount (current) 127200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128395.33
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State