Search icon

BAM COMMUNICATIONS, INC.

Company Details

Name: BAM COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1947582
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 43 RIDGEWOOD AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ADE ADEGBITE DOS Process Agent 43 RIDGEWOOD AVENUE, BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
DP-1418783 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950814000293 1995-08-14 CERTIFICATE OF INCORPORATION 1995-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801047301 2020-05-02 0202 PPP 305 East 88th Street Ste. 3C, New York, NY, 10128
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.73
Forgiveness Paid Date 2020-11-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State