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 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 2023-06-21 Address C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
635129.65
Total Face Value Of Loan:
635129.65

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
635129.65
Current Approval Amount:
635129.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
642681.6

Court Cases

Court Case Summary

Filing Date:
2019-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State