Search icon

BDH CONSTRUCTION, INC.

Company Details

Name: BDH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1992 (33 years ago)
Entity Number: 1631414
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 2374, EAST HAMPTON, NY, United States, 11937
Principal Address: 5 HARDSRABLE CT., EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE D. HELIER Chief Executive Officer P.O. BOX 2374, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
BRUCE D. HELIER DOS Process Agent P.O. BOX 2374, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1993-07-26 1998-06-16 Address 80 COVE HOLLOW ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-07-26 1998-06-16 Address 80 COVE HOLLOW ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1992-04-24 1998-06-16 Address 80 COVE HOLLOW ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120608002715 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100506002686 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080509002221 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060426002217 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040519002731 2004-05-19 BIENNIAL STATEMENT 2004-04-01
020411002637 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000503002723 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980616002345 1998-06-16 BIENNIAL STATEMENT 1998-04-01
960506002550 1996-05-06 BIENNIAL STATEMENT 1996-04-01
930726002338 1993-07-26 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150087003 2020-04-09 0235 PPP 417 Hands Creek Rd, EAST HAMPTON, NY, 11937-3409
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-3409
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41147.93
Forgiveness Paid Date 2021-02-19
3747948504 2021-02-24 0235 PPS 5 Hardscrable Ct, East Hampton, NY, 11937-2591
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40827
Loan Approval Amount (current) 40827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2591
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41192.77
Forgiveness Paid Date 2022-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State