Search icon

BVM CONCESSIONS, INC.

Company Details

Name: BVM CONCESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1994 (30 years ago)
Entity Number: 1863746
ZIP code: 07962
County: New York
Place of Formation: New York
Address: P.O. BOX 2049, 237 SOUTH STREET, MORRISTOWN, NJ, United States, 07962

Contact Details

Phone +1 212-757-0309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2021 133805044 2022-10-17 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2020 133805044 2021-12-17 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-12-17
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2019 133805044 2020-10-07 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2018 133805044 2019-10-09 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2017 133805044 2018-10-12 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2016 133805044 2017-10-06 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2015 133805044 2016-08-29 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-08-29
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2014 133805044 2015-09-24 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2013 133805044 2014-10-02 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing ARTHUR KRYSTOFIAK
BVM CONCESSIONS, INC. PROFIT SHARING PLAN 2012 133805044 2013-10-05 BVM CONCESSIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 453220
Sponsor’s telephone number 2127570184
Plan sponsor’s address 1335 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-10-05
Name of individual signing ARTHUR KRYSTOFIAK

DOS Process Agent

Name Role Address
C/O LAWRENCE S. BERGER, ESQ. DOS Process Agent P.O. BOX 2049, 237 SOUTH STREET, MORRISTOWN, NJ, United States, 07962

Licenses

Number Status Type Date End date
1217700-DCA Inactive Business 2006-01-18 2020-12-31

History

Start date End date Type Value
1994-10-28 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
941128000506 1994-11-28 CERTIFICATE OF AMENDMENT 1994-11-28
941028000321 1994-10-28 CERTIFICATE OF INCORPORATION 1994-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-30 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-28 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-17 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-13 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-20 No data 700 5TH AVE, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2982266 CL VIO INVOICED 2019-02-14 520 CL - Consumer Law Violation
2982267 OL VIO INVOICED 2019-02-14 360 OL - Other Violation
2961478 OL VIO CREDITED 2019-01-14 200 OL - Other Violation
2961477 CL VIO CREDITED 2019-01-14 350 CL - Consumer Law Violation
2911088 RENEWAL INVOICED 2018-10-16 200 Tobacco Retail Dealer Renewal Fee
2543996 RENEWAL INVOICED 2017-01-31 110 Cigarette Retail Dealer Renewal Fee
2473066 OL VIO INVOICED 2016-10-18 375 OL - Other Violation
2473003 OL VIO CREDITED 2016-10-18 375 OL - Other Violation
2473067 TP VIO INVOICED 2016-10-18 300 TP - Tobacco Fine Violation
2357498 LL VIO CREDITED 2016-06-02 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-28 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-12-28 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-12-28 Hearing Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2018-12-28 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-05-20 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-05-20 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-05-20 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2016-05-20 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349948310 2021-01-30 0202 PPS C/O PLANETARY RECREATIONS INC, NEW YORK, NY, 10019
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49837
Loan Approval Amount (current) 49837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50492.27
Forgiveness Paid Date 2022-06-01
2967517701 2020-05-01 0202 PPP C/O PLANETARY RECREATIONS INC ATTN ARTHUR KRYSTOFIAK 1335 6TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40345
Loan Approval Amount (current) 40345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40801.88
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State