Search icon

BDS SUPPLY CHAIN SOLUTIONS LLC

Company Details

Name: BDS SUPPLY CHAIN SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2019 (6 years ago)
Entity Number: 5560427
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 412 WESTSIDE DRIVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
BDS SUPPLY CHAIN SOLUTIONS LLC DOS Process Agent 412 WESTSIDE DRIVE, ROCHESTER, NY, United States, 14624

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
841920265
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-28 2024-04-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-05-28 2024-04-26 Address 412 WESTSIDE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001194 2024-04-26 BIENNIAL STATEMENT 2024-04-26
191112000518 2019-11-12 CERTIFICATE OF PUBLICATION 2019-11-12
190528010486 2019-05-28 ARTICLES OF ORGANIZATION 2019-05-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1266.56

Date of last update: 23 Mar 2025

Sources: New York Secretary of State