Search icon

BDG CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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 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 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
2024-04-24 2025-03-25 Address 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$273,869
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$277,048.92
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $273,869
Jobs Reported:
67
Initial Approval Amount:
$247,485
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,162.4
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $247,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State