Search icon

BJP MANAGEMENT, LLC

Company Details

Name: BJP MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2015 (10 years ago)
Entity Number: 4785124
ZIP code: 12211
County: Rensselaer
Place of Formation: New York
Address: 22 HILLS RORD, LOUNDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
BJP MANAGEMENT, LLC DOS Process Agent 22 HILLS RORD, LOUNDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2015-07-06 2020-04-01 Address 576 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060901 2020-04-01 BIENNIAL STATEMENT 2019-07-01
151120000628 2015-11-20 CERTIFICATE OF PUBLICATION 2015-11-20
150804000279 2015-08-04 CERTIFICATE OF AMENDMENT 2015-08-04
150706000742 2015-07-06 ARTICLES OF ORGANIZATION 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727688708 2021-03-31 0248 PPS 160 Holiday Way, Schoharie, NY, 12157-5206
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53784
Loan Approval Amount (current) 53784
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schoharie, SCHOHARIE, NY, 12157-5206
Project Congressional District NY-21
Number of Employees 12
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54349.84
Forgiveness Paid Date 2022-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State