Search icon

BMM ART & COMPUTER, INC.

Company Details

Name: BMM ART & COMPUTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893760
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE - SUITE 617, NEW YORK, NY, United States, 10016
Principal Address: 234 7TH, 2A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y4UAALL6N5Z3 2025-03-28 1 IRVING PL SUITE V16D, NEW YORK, NY, 10003, 9701, USA 1 IRVING PL APT V16D, NEW YORK, NY, 10003, 9716, USA

Business Information

URL http://www.bmm-nyc.com
Division Name JUMP APPSOLUTIONS
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-01
Initial Registration Date 2011-06-06
Entity Start Date 1995-02-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541511, 541512, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEN OHTSU
Role PRESIDENT
Address 1 IRVING PLACE, V16D, NEW YORK, NY, 10003, 9701, USA
Government Business
Title PRIMARY POC
Name BEN OHTSU
Role PRESIDENT
Address 1 IRVING PLACE, V16D, NEW YORK, NY, 10003, 9701, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6EPF7 Active Non-Manufacturer 2011-06-09 2024-04-01 2029-04-01 2025-03-28

Contact Information

POC BEN OHTSU
Phone +1 917-664-5413
Fax +1 877-266-2244
Address 1 IRVING PL SUITE V16D, NEW YORK, NY, 10003 9701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O LEWIS W. SIEGEL DOS Process Agent 275 MADISON AVENUE - SUITE 617, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MASAKAZU OHTSU Chief Executive Officer 245 7TH AVE, 2A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-09-04 2019-04-15 Address 630 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-01-31 2012-09-04 Address 355 LEXINGTON AVE SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-21 2008-01-31 Address 99 PARK AVE, 24TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-20 2003-02-21 Address 639 WEST END AVENUE-#12A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-02-25 2003-02-21 Address 245 SEVENTH AVENUE #2A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-02-25 2003-02-21 Address 245 SEVENTH AVENUE #2A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-06-05 2002-11-20 Address 99 PARK AVENUE-24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-04-03 1998-06-05 Address 600 THIRD AVE - 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-04-03 1999-02-25 Address 1 IRVING PLACE, VILLAGE 16D, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-04-03 1999-02-25 Address 415 EAST 37 ST, #35J, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190415000946 2019-04-15 CERTIFICATE OF CHANGE (BY AGENT) 2019-04-15
120904000983 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
080131000240 2008-01-31 CERTIFICATE OF CHANGE (BY AGENT) 2008-01-31
030221002065 2003-02-21 BIENNIAL STATEMENT 2003-02-01
021120000359 2002-11-20 CERTIFICATE OF CHANGE 2002-11-20
010226002289 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990225002007 1999-02-25 BIENNIAL STATEMENT 1999-02-01
980605000139 1998-06-05 CERTIFICATE OF CHANGE 1998-06-05
970403002479 1997-04-03 BIENNIAL STATEMENT 1997-02-01
950210000321 1995-02-10 CERTIFICATE OF INCORPORATION 1995-02-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NGA10686BG11 2011-05-20 2011-09-29 2011-09-29
Unique Award Key CONT_AWD_NGA10686BG11_3355_-NONE-_-NONE-
Awarding Agency National Gallery of Art
Link View Page

Description

Title ONLINE CASVA FELLOWSHIP APPLICATION SETUP FEE
NAICS Code 518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient BMM ART & COMPUTER INC
UEI Y4UAALL6N5Z3
Legacy DUNS 005207530
Recipient Address UNITED STATES, 1 IRVING PL APT V16D, NEW YORK, 100039716
PURCHASE ORDER AWARD 33301124PFP0067 2024-07-09 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_33301124PFP0067_3355_-NONE-_-NONE-
Awarding Agency National Gallery of Art
Link View Page

Award Amounts

Obligated Amount 19000.00
Current Award Amount 19000.00
Potential Award Amount 19000.00

Description

Title FY2024 INTERNSHIP PORTAL
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient BMM ART & COMPUTER INC
UEI Y4UAALL6N5Z3
Recipient Address UNITED STATES, 1 IRVING PL SUITE V16D, NEW YORK, NEW YORK, NEW YORK, 100039701
PURCHASE ORDER AWARD 33301125PFP0031 2025-01-01 2026-12-31 2026-12-31
Unique Award Key CONT_AWD_33301125PFP0031_3355_-NONE-_-NONE-
Awarding Agency National Gallery of Art
Link View Page

Award Amounts

Obligated Amount 19000.00
Current Award Amount 19000.00
Potential Award Amount 19000.00

Description

Title 2025 PLE-GL PORTAL
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient BMM ART & COMPUTER INC
UEI Y4UAALL6N5Z3
Recipient Address UNITED STATES, 1 IRVING PL SUITE V16D, NEW YORK, NEW YORK, NEW YORK, 100039701

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041028301 2021-01-21 0202 PPS 1 Irving Pl Apt V16D, New York, NY, 10003-9716
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
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 New York, NEW YORK, NY, 10003-9716
Project Congressional District NY-12
Number of Employees 3
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51829.03
Forgiveness Paid Date 2021-09-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State