Search icon

BPC ADVISORS LLC

Company Details

Name: BPC ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053239
ZIP code: 13057
County: Onondaga
Place of Formation: Delaware
Address: 6390 FLY ROAD 2ND FL, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
BPC ADVISORS LLC DOS Process Agent 6390 FLY ROAD 2ND FL, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2016-12-15 2024-02-07 Address 6390 FLY ROAD 2ND FL, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002008 2024-02-07 BIENNIAL STATEMENT 2024-02-07
170622000153 2017-06-22 CERTIFICATE OF PUBLICATION 2017-06-22
161215000212 2016-12-15 APPLICATION OF AUTHORITY 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985527101 2020-04-14 0248 PPP 6390 Fly Road 2nd Floor, East Syracuse, NY, 13057
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.69
Forgiveness Paid Date 2020-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State