Search icon

BDG CONSTRUCTION CORP.

Company Details

Name: BDG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1987 (38 years ago)
Entity Number: 1149701
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 300 ROBBINS LANE, SYOSSET, NY, United States, 11791
Principal Address: BLUMENFELD DEVELOPMENT GROUP, 300 ROBBINS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUMENFELD DEVELOPMENT GROUP, LTD. DOS Process Agent 300 ROBBINS LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
EDWARD BLUMENFELD Chief Executive Officer BLUMENFELD DEVELOPMENT GROUP, 300 ROBBINS LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-03-25 2025-03-25 Address BLUMENFELD DEVELOPMENT GROUP, 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-04-24 2025-03-25 Address 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2024-04-24 2025-03-25 Address BLUMENFELD DEVELOPMENT GROUP, 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address BLUMENFELD DEVELOPMENT GROUP, 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-04-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-18 2024-04-24 Address BLUMENFELD DEVELOPMENT GROUP, 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2004-01-21 2024-04-24 Address 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-04-03 2004-01-21 Address BLUMENFELD DEVELOPMENT GROUP, 6800 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-04-03 2021-03-18 Address BLUMENFELD DEVELOPMENT GROUP, 6800 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325002529 2025-03-25 BIENNIAL STATEMENT 2025-03-25
240424000594 2024-04-24 BIENNIAL STATEMENT 2024-04-24
210318060368 2021-03-18 BIENNIAL STATEMENT 2021-03-01
200407060154 2020-04-07 BIENNIAL STATEMENT 2019-03-01
040121000322 2004-01-21 CERTIFICATE OF CHANGE 2004-01-21
030319002312 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010409002507 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990318002328 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970403002416 1997-04-03 BIENNIAL STATEMENT 1997-03-01
960116000532 1996-01-16 CERTIFICATE OF AMENDMENT 1996-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-26 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation condition remains but guarantee period has expired
2013-06-18 No data 8 AVENUE, FROM STREET WEST 17 STREET TO STREET WEST 18 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk is out of guarantee period of only 3yrs from expiration date. Condition not repaired.
2013-04-26 No data 8 AVENUE, FROM STREET WEST 17 STREET TO STREET WEST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset curb
2013-04-13 No data 8 AVENUE, FROM STREET WEST 17 STREET TO STREET WEST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb has a section sunken near catch basin creating a trip hazard, install expansion joint and sealant between sections near south property line
2013-04-13 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work completed under m012008310089
2012-05-12 No data 8 AVENUE, FROM STREET WEST 17 STREET TO STREET WEST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-05-01 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-24 No data 8 AVENUE, FROM STREET WEST 17 STREET TO STREET WEST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-22 No data PARK AVENUE, FROM STREET EAST 121 STREET TO STREET EAST 122 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-04-23 No data 8 AVENUE, FROM STREET WEST 17 STREET TO STREET WEST 18 STREET No data Street Construction Inspections: Active Department of Transportation PAVE STREET-W/ ENGINEERING & INSP FEE -P

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104307109 2020-04-09 0235 PPP 300 Robbins Lane, SYOSSET, NY, 11791-4498
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273869
Loan Approval Amount (current) 273869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4498
Project Congressional District NY-03
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277048.92
Forgiveness Paid Date 2021-06-10
8175549004 2021-05-27 0235 PPS 300 Robbins Ln, Syosset, NY, 11791-6012
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247485
Loan Approval Amount (current) 247485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-6012
Project Congressional District NY-03
Number of Employees 67
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249162.4
Forgiveness Paid Date 2022-02-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State