Search icon

BROCKPORT PBJ INC.

Company Details

Name: BROCKPORT PBJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4782718
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 4 Rogers Pkwy, Brockport, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA A PARKER Chief Executive Officer 4 ROGERS PKWY, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
BROCKPORT PBJ INC DOS Process Agent 4 Rogers Pkwy, Brockport, NY, United States, 14420

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 30 ROADSIDE DR, HAMLIN, NY, 14464, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 4 ROGERS PKWY, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2017-12-13 2024-11-04 Address 30 ROADSIDE DR, HAMLIN, NY, 14464, USA (Type of address: Chief Executive Officer)
2015-07-01 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-01 2024-11-04 Address 30 ROADSIDE DRIVE, HAMLIN, NY, 14464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000201 2024-11-04 BIENNIAL STATEMENT 2024-11-04
171213006247 2017-12-13 BIENNIAL STATEMENT 2017-07-01
150701010150 2015-07-01 CERTIFICATE OF INCORPORATION 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643787110 2020-04-13 0219 PPP 4660 Lake Rd S, BROCKPORT, NY, 14420-2357
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23779
Loan Approval Amount (current) 23779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROCKPORT, MONROE, NY, 14420-2357
Project Congressional District NY-25
Number of Employees 10
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24105.39
Forgiveness Paid Date 2021-09-13
2172868508 2021-02-20 0219 PPS 4660 Lake Rd S, Brockport, NY, 14420-2357
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23778
Loan Approval Amount (current) 23778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-2357
Project Congressional District NY-25
Number of Employees 7
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24097.86
Forgiveness Paid Date 2022-07-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State