Search icon

B.W.P. SARATOGA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.W.P. SARATOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553463
ZIP code: 32081
County: Saratoga
Place of Formation: New York
Address: 29 WILLOW PARK WAY, PONTE VEDRA, FL, United States, 32081
Principal Address: 11 HAMPSTEAD PL, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLLEEN O HOLMES Chief Executive Officer 29 WILLOW PARK WAY, PONTE VEDRA, FL, United States, 32081

DOS Process Agent

Name Role Address
B.W.P. SARATOGA, INC. DOS Process Agent 29 WILLOW PARK WAY, PONTE VEDRA, FL, United States, 32081

Licenses

Number Type Date Last renew date End date Address Description
0340-22-202984 Alcohol sale 2024-08-20 2024-08-20 2026-08-31 11 HAMPSTEAD PL, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2014-03-31 2018-03-06 Address 37 BAYBERRY DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180306006372 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140331000301 2014-03-31 CERTIFICATE OF INCORPORATION 2014-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-29
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
105530.00
Total Face Value Of Loan:
105530.00
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:
105530.00
Total Face Value Of Loan:
105530.00
Date:
2014-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$150,314
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,314
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,751.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $150,309
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$105,530
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,118.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $79,418
Utilities: $5,112
Mortgage Interest: $0
Rent: $21,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State