Search icon

BDL AFFILIATES, INC.

Company Details

Name: BDL AFFILIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1992 (33 years ago)
Entity Number: 1650798
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 7 HORSESHOE LN, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN D LEE Chief Executive Officer 7 HORSESHOE LN, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HORSESHOE LN, GREAT NECK, NY, United States, 11020

Form 5500 Series

Employer Identification Number (EIN):
113126627
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type End date
31LE0781193 CORPORATE BROKER 2027-04-11
109916230 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-09-02 2003-01-10 Address 12 HAMPTON COURT, LAKE SUCCESS, NY, 11020, 1264, USA (Type of address: Service of Process)
1998-09-02 2003-01-10 Address 12 HAMPTON COURT, LAKE SUCCESS, NY, 11020, 1264, USA (Type of address: Chief Executive Officer)
1998-09-02 2003-01-10 Address 12 HAMPTON COURT, LAKE SUCCESS, NY, 11020, 1264, USA (Type of address: Principal Executive Office)
1996-08-15 1998-09-02 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-08-15 1998-09-02 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060710002505 2006-07-10 BIENNIAL STATEMENT 2006-07-01
030110002717 2003-01-10 BIENNIAL STATEMENT 2002-07-01
980902002191 1998-09-02 BIENNIAL STATEMENT 1998-07-01
960815002502 1996-08-15 BIENNIAL STATEMENT 1996-07-01
930907002120 1993-09-07 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-05-02
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:
45208.00
Total Face Value Of Loan:
45208.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45208
Current Approval Amount:
45208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46006.88
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20916.07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State