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
10311210443 CORPORATE BROKER 2026-11-28

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)
1993-03-29 2007-01-12 Address 880 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-08-31 1993-03-29 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-08-31 2021-09-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1

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
030904002567 2003-09-04 BIENNIAL STATEMENT 2003-08-01
991022002032 1999-10-22 BIENNIAL STATEMENT 1999-08-01
970828002127 1997-08-28 BIENNIAL STATEMENT 1997-08-01
931026002278 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930329002023 1993-03-29 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451217307 2020-04-28 0202 PPP 80 LIVINGSTON STREET, BROOKLYN, NY, 11201
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177742
Loan Approval Amount (current) 177742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179149.33
Forgiveness Paid Date 2021-02-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State