Search icon

BPOB LLC

Company Details

Name: BPOB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644582
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 18-20 WILLET AVENUE, PORT CHESTER, NY, United States, 10573

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C7N4QKLJGBW5 2022-07-01 55 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, 4301, USA 55 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, USA

Business Information

Division Name BPOB LLC
Division Number BPOB LLC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-02
Entity Start Date 2014-06-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE BARNES
Role MANAGING PARTNER
Address 55 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, USA
Government Business
Title PRIMARY POC
Name LESLIE BARNES
Role MANAGING PARTNER
Address 55 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18-20 WILLET AVENUE, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133649 Alcohol sale 2023-07-20 2023-07-20 2025-07-31 55 ABENDROTH AVE, PORT CHESTER, New York, 10573 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141216000185 2014-12-16 CERTIFICATE OF CHANGE 2014-12-16
141211000911 2014-12-11 CERTIFICATE OF PUBLICATION 2014-12-11
141001000433 2014-10-01 ARTICLES OF ORGANIZATION 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6746257101 2020-04-14 0202 PPP 55 Abendroth Avenue, Port Chester, NY, 10573
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327300
Loan Approval Amount (current) 327300
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 Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 50
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 332052.58
Forgiveness Paid Date 2021-10-19
5344958305 2021-01-25 0202 PPS 55 Abendroth Ave, Port Chester, NY, 10573-4301
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479400
Loan Approval Amount (current) 479400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4301
Project Congressional District NY-16
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 483497.88
Forgiveness Paid Date 2021-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703801 Americans with Disabilities Act - Other 2017-06-23 voluntarily
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 2017-06-23
Termination Date 2018-01-16
Section 1201
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name BPOB LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State