Search icon

BNF CONTRACTORS, INC.

Headquarter

Company Details

Name: BNF CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1994 (31 years ago)
Entity Number: 1822110
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Activity Description: BNF Contractors, Inc. is a Construction Management firm in its 28th year of business. We provide onsite project supervision for every project and coordinate all trades. BNF works hand in hand with the client team from inception to project completion.
Address: 17 MARK TWAIN LANE, SETAUKET, NY, United States, 11733
Principal Address: 429 OLD TOWN RD, PORT JEFFERSON STA, NY, United States, 11776

Contact Details

Phone +1 631-828-4955

Website http://www.bnfcontractors.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA GIORDANO DOS Process Agent 17 MARK TWAIN LANE, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
BARBARA GIORDANO Chief Executive Officer 429 OLD TOWN ROAD, PORT JEFFERSON STATION, NY, United States, 11776

Links between entities

Type:
Headquarter of
Company Number:
1190128
State:
CONNECTICUT

History

Start date End date Type Value
2012-07-17 2020-01-03 Address 429 OLD TOWN RD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2012-07-17 2014-05-20 Address 17 MARK TWAIN LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2008-04-18 2012-07-17 Address 429 OLD TOWN RD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office)
2008-04-18 2012-07-17 Address 429 OLD TOWN RD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
2008-04-18 2012-07-17 Address 429 OLD TOWN RD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526060346 2020-05-26 BIENNIAL STATEMENT 2020-05-01
200103062987 2020-01-03 BIENNIAL STATEMENT 2016-05-01
180502006308 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140520006053 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120717002544 2012-07-17 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
317242.00
Total Face Value Of Loan:
317242.00
Date:
2020-05-03
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:
321334.00
Total Face Value Of Loan:
321334.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-31
Type:
Prog Related
Address:
1160 W. BOSTON POST RD., MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-07-22
Type:
Unprog Rel
Address:
LIU/C.W. POST, BROOKVILLE, NY, 11548
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321334
Current Approval Amount:
321334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325234.03
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317242
Current Approval Amount:
317242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320092.83

Date of last update: 02 Jun 2025

Sources: New York Secretary of State