Search icon

B.M.H. REALTY LTD.

Company Details

Name: B.M.H. REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1986 (39 years ago)
Entity Number: 1104100
ZIP code: 10151
County: New York
Place of Formation: New York
Principal Address: 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151
Address: ROBERT ROSS, 745 FIFTH AVE, STE 1250, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT ROSS, 745 FIFTH AVE, STE 1250, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2024-08-05 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-05 Address C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-08-05 Address C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-08-05 Address ARNOLD SIMON, 745 FIFTH AVE, STE 1250, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2022-08-24 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-05 2023-06-21 Address ARNOLD SIMON, 745 FIFTH AVE, STE 1250, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2010-02-05 2023-06-21 Address C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1986-08-11 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805003234 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230621003713 2023-06-21 BIENNIAL STATEMENT 2022-08-01
130111002286 2013-01-11 BIENNIAL STATEMENT 2012-08-01
101014002244 2010-10-14 BIENNIAL STATEMENT 2010-08-01
100205002561 2010-02-05 BIENNIAL STATEMENT 2008-08-01
B389731-3 1986-08-11 CERTIFICATE OF INCORPORATION 1986-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119718302 2021-01-22 0202 PPS 745 5th Ave Ste 1250, New York, NY, 10151-1201
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635129.65
Loan Approval Amount (current) 635129.65
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 New York, NEW YORK, NY, 10151-1201
Project Congressional District NY-12
Number of Employees 45
NAICS code 531210
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 642681.6
Forgiveness Paid Date 2022-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903985 Fair Labor Standards Act 2019-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-03
Termination Date 2020-03-20
Date Issue Joined 2019-06-27
Pretrial Conference Date 2019-09-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name SELCA
Role Plaintiff
Name B.M.H. REALTY LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State