Search icon

BPC2 LLC

Company Details

Name: BPC2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2014 (10 years ago)
Entity Number: 4677245
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 265 W. 37TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BPC2 LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472630019 2024-05-06 BPC2 LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2123004353
Plan sponsor’s address 265 W 37TH ST, RM 5W, NEW YORK, NY, 100185750

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing WALTER BAKER
BPC2 LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472630019 2023-03-29 BPC2 LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2123004353
Plan sponsor’s address 265 W 37TH ST, RM 5W, NEW YORK, NY, 100185750

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing SHANNON P JOHNSON
BPC2 LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472630019 2022-03-30 BPC2 LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2123004353
Plan sponsor’s address 265 W 37TH ST, RM 5W, NEW YORK, NY, 100185750

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing WALTER BAKER
BPC2 LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 472630019 2021-05-05 BPC2 LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2123004353
Plan sponsor’s address 265 W 37TH ST, RM 5W, NEW YORK, NY, 100185750

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing WALTER BAKER
BPC2 LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472630019 2020-05-19 BPC2 LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2123004353
Plan sponsor’s address 265 W 37TH ST, RM 5W, NEW YORK, NY, 100185750

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing WALTER BAKER
BPC2 LLC 401 K PROFIT SHARING PLAN TRUST 2018 472630019 2019-06-26 BPC2 LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2123004353
Plan sponsor’s address 265 W 37TH ST FL 5, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing WALTER BAKER
BPC2 LLC 401 K PROFIT SHARING PLAN TRUST 2017 472630019 2018-07-30 BPC2 LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2123004353
Plan sponsor’s address 265 W 37TH ST FL 5, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing WALTER BAKER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 265 W. 37TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
150303000071 2015-03-03 CERTIFICATE OF CHANGE 2015-03-03
150225000499 2015-02-25 CERTIFICATE OF PUBLICATION 2015-02-25
141209000327 2014-12-09 ARTICLES OF ORGANIZATION 2014-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332997100 2020-04-14 0202 PPP 265 west 37th St, NEW YORK, NY, 10018
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82900
Loan Approval Amount (current) 82900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83980
Forgiveness Paid Date 2021-08-09
2091718409 2021-02-03 0202 PPS 265 W 37th St # 500, New York, NY, 10018-5707
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5707
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63737.2
Forgiveness Paid Date 2021-12-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State