Search icon

BACCILE PACKAGE SERVICES, INC.

Company Details

Name: BACCILE PACKAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2018 (6 years ago)
Entity Number: 5440690
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 146 VARGO ROAD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BACCILE PACKAGE SERVICES, INC. DOS Process Agent 146 VARGO ROAD, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
GARY A. BACCILE Chief Executive Officer 146 VARGO ROAD, HORSEHEADS, NY, United States, 14845

Filings

Filing Number Date Filed Type Effective Date
201124060539 2020-11-24 BIENNIAL STATEMENT 2020-11-01
181108010535 2018-11-08 CERTIFICATE OF INCORPORATION 2018-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7167207206 2020-04-28 0248 PPP 146 Vargo Road, HORSEHEADS, NY, 14845-9315
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102730
Loan Approval Amount (current) 102730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HORSEHEADS, CHEMUNG, NY, 14845-9315
Project Congressional District NY-23
Number of Employees 22
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103900.84
Forgiveness Paid Date 2021-06-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State