Search icon

BHS HOLDINGS, LLC

Headquarter

Company Details

Name: BHS HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896670
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Links between entities

Type Company Name Company Number State
Headquarter of BHS HOLDINGS, LLC, FLORIDA M98000001436 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWN HARRIS STEVENS WELFARE AND FLEXIBLE BENEFITS PLAN 2009 133809960 2010-10-08 BHS HOLDINGS, LLC 540
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-03-02
Business code 531210
Sponsor’s telephone number 2125087200
Plan sponsor’s mailing address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
Plan sponsor’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133809960
Plan administrator’s name BHS HOLDINGS, LLC
Plan administrator’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2125087200

Number of participants as of the end of the plan year

Active participants 482
Retired or separated participants receiving benefits 58
Other retired or separated participants entitled to future benefits 65
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing JUDY CAPLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing JUDY CAPLAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Licenses

Number Type End date
49BU0746803 LIMITED LIABILITY BROKER 2026-03-20
49SW0785690 LIMITED LIABILITY BROKER 2026-03-01
109916924 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2001-05-01 2009-04-07 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-02-22 2001-05-01 Address 245 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002139 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110405002309 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090407003180 2009-04-07 BIENNIAL STATEMENT 2009-02-01
070403002053 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050215002020 2005-02-15 BIENNIAL STATEMENT 2005-02-01
030313002031 2003-03-13 BIENNIAL STATEMENT 2003-02-01
010501002499 2001-05-01 BIENNIAL STATEMENT 2001-02-01
950830000204 1995-08-30 AFFIDAVIT OF PUBLICATION 1995-08-30
950830000200 1995-08-30 AFFIDAVIT OF PUBLICATION 1995-08-30
950222000345 1995-02-22 ARTICLES OF ORGANIZATION 1995-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056937100 2020-04-15 0202 PPP 770 Lexington Avenue 0.0, New York, NY, 10065-8165
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) 8080000
Loan Approval Amount (current) 8080000
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, 10065-8165
Project Congressional District NY-12
Number of Employees 483
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8173921.02
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State