Search icon

BKG & COMPANY NEW YORK, INC.

Company Details

Name: BKG & COMPANY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1923978
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 19 W. BEECH ST, ISLIP, NY, United States, 11751
Principal Address: 19 W BEECH ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 W. BEECH ST, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
KATHLEEN A. GEROLD Chief Executive Officer 19 W. BEECH ST, ISLIP, NY, United States, 11751

History

Start date End date Type Value
1995-05-19 2008-07-15 Address 699 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142847 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090515002846 2009-05-15 BIENNIAL STATEMENT 2009-05-01
080715002181 2008-07-15 BIENNIAL STATEMENT 2008-05-01
950519000535 1995-05-19 CERTIFICATE OF INCORPORATION 1995-05-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3140665007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BKG & COMPANY, NEW YORK, INC.
Recipient Name Raw BKG & COMPANY, NEW YORK, INC.
Recipient DUNS 927611707
Recipient Address 19 WEST BEECH STREET, ISLIP, SUFFOLK, NEW YORK, 11751-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 800000.00
Link View Page

Date of last update: 14 Mar 2025

Sources: New York Secretary of State