Search icon

BKD MAINTENANCE CORPORATION

Company Details

Name: BKD MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723338
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 43A GREENRIDGE AVENUE, WHITE PLAINS, NY, United States, 10605
Address: 384 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETH DELAURENTIS DOS Process Agent 384 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
BETH DELAURENTIS Chief Executive Officer 384 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2019-05-01 2021-05-03 Address 384 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-05-13 2019-05-01 Address 43A GREENRIDGE AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2011-05-13 2019-05-01 Address 43A GREENRIDGE AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1995-09-12 2011-05-13 Address 43A GREENRIDGE AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1995-09-12 2011-05-13 Address 43A GREENRIDGE AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1995-09-12 2011-05-13 Address 43A GREENRIDGE AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1993-05-03 1995-09-12 Address 1162 NORTH AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062101 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061154 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006477 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150501006500 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006318 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110513002542 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090421002159 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002886 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050722002268 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030424002081 2003-04-24 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072067710 2020-05-01 0202 PPP 384 Mamaroneck Ave, White Plains, NY, 10605
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50017.59
Forgiveness Paid Date 2021-10-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State