Search icon

B.P.C. MANAGEMENT CORP.

Company Details

Name: B.P.C. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1981 (44 years ago)
Entity Number: 719702
ZIP code: 10960
County: Kings
Place of Formation: New York
Principal Address: 80 LIVINGSTON STREET, BROOKLYN, NY, United States, 11201
Address: 61 HIGH AVENUE, NYACK, NY, United States, 10960

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICES OF MICHAEL J MAMOO DOS Process Agent 61 HIGH AVENUE, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
DOUGLAS ROSENBERG Chief Executive Officer 80 LIVINGSTON STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Type End date
10311200526 CORPORATE BROKER 2025-10-12
109915635 REAL ESTATE PRINCIPAL OFFICE No data
10311210432 CORPORATE BROKER 2026-11-18

History

Start date End date Type Value
2022-07-23 2023-01-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2022-05-21 2022-07-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2022-03-17 2022-05-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2021-09-22 2022-03-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2007-01-12 2011-10-20 Address 150 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161121000385 2016-11-21 ANNULMENT OF DISSOLUTION 2016-11-21
DP-2099560 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111020002781 2011-10-20 BIENNIAL STATEMENT 2011-08-01
091203002686 2009-12-03 BIENNIAL STATEMENT 2009-08-01
070112000607 2007-01-12 CERTIFICATE OF CHANGE 2007-01-12

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177742
Current Approval Amount:
177742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179149.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State