Search icon

BGI INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BGI INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071219
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 22 SIMON AVE, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BGI INTERIORS, INC. DOS Process Agent 22 SIMON AVE, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
JOHN R BOWDEN Chief Executive Officer 22 SIMON AVE, LACKAWANNA, NY, United States, 14218

Form 5500 Series

Employer Identification Number (EIN):
161271590
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors DBA Name:
BGI INTERIORS INC
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors DBA Name:
BGI INTERIORS INC
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 22 SIMON AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-05-15 Address 22 SIMON AVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2013-09-26 2020-11-02 Address 22 SIMON AVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2013-09-26 2025-05-15 Address 22 SIMON AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1986-04-04 2013-09-26 Address 45 GARDENVILLE PKWY WEST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515003619 2025-05-15 BIENNIAL STATEMENT 2025-05-15
201102061111 2020-11-02 BIENNIAL STATEMENT 2020-04-01
180403007387 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160426006151 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140422006454 2014-04-22 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
437500.00
Total Face Value Of Loan:
437500.00
Date:
2020-04-15
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:
581015.00
Total Face Value Of Loan:
581015.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
581015
Current Approval Amount:
581015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
584325.99
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437500
Current Approval Amount:
437500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
440568.49

Motor Carrier Census

DBA Name:
BGI MILLWORK
Carrier Operation:
Interstate
Fax:
(716) 893-1438
Add Date:
2008-02-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State