Search icon

BFC ENERGY CO., INC.

Company Details

Name: BFC ENERGY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1956 (69 years ago)
Entity Number: 109078
ZIP code: 07052
County: Kings
Place of Formation: New York
Address: 6 LONERGAN LANE, WEST ORANGE, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY COHN DOS Process Agent 6 LONERGAN LANE, WEST ORANGE, NJ, United States, 07052

Chief Executive Officer

Name Role Address
JEFFREY COHN Chief Executive Officer 6 LONERGAN LANE, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 6 LONERGAN LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 8 KEAN RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-06-04 Address 6 LONERGAN LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-06-04 Address 6 LONERGAN LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
2023-05-08 2024-06-04 Address 8 KEAN RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 8 KEAN RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 6 LONERGAN LANE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2016-06-01 2023-05-08 Address 6717 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003059 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230508003252 2023-05-08 BIENNIAL STATEMENT 2022-06-01
160601007040 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140702006347 2014-07-02 BIENNIAL STATEMENT 2014-06-01
130403000850 2013-04-03 CERTIFICATE OF AMENDMENT 2013-04-03
120807002982 2012-08-07 BIENNIAL STATEMENT 2012-06-01
100611002688 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080616002113 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060612002118 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040628002278 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620558507 2021-03-01 0202 PPS 6717 4th Ave, Brooklyn, NY, 11220-5306
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5306
Project Congressional District NY-10
Number of Employees 4
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83978.83
Forgiveness Paid Date 2021-12-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State