Search icon

BMJM ENTERPRISE CORP.

Company Details

Name: BMJM ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1996 (29 years ago)
Entity Number: 2073564
ZIP code: 10459
County: Rockland
Place of Formation: New York
Principal Address: 1015 E 167TH STREET, BRONX, NY, United States, 10459
Address: 1015 E 167TH STREET, Suite 3500, Bronx, FL, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEATRIZ VESCOVACCI Chief Executive Officer 8330 SW 152 STREET, FLORIDA 33157, PALMETTO BAY, FL, United States, 33157

DOS Process Agent

Name Role Address
TRAVIESO BUSINESS SERVICES INC. DOS Process Agent 1015 E 167TH STREET, Suite 3500, Bronx, FL, United States, 10459

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 8330 SW 152 STREET, FLORIDA 33157, PALMETTO BAY, FL, 33157, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1015 E. 167TH STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1015 E 167TH STREET / #1, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-10-01 Address 1015 E. 167TH STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 1015 E. 167TH STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-10-01 Address 1015 E 167TH STREET / #1, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-10-01 Address 8330 SW 152 STREET, FLORIDA 33157, PALMETTO BAY, FL, 33157, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 8330 SW 152 STREET, FLORIDA 33157, PALMETTO BAY, FL, 33157, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 1015 E 167TH STREET / #1, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-10-01 Address 1015 E 167TH STREET, Bronx, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039640 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230922003139 2023-09-21 AMENDMENT TO BIENNIAL STATEMENT 2023-09-21
230401000775 2023-04-01 BIENNIAL STATEMENT 2022-10-01
211011000953 2021-10-11 BIENNIAL STATEMENT 2021-10-11
101018002277 2010-10-18 BIENNIAL STATEMENT 2010-10-01
070312002580 2007-03-12 BIENNIAL STATEMENT 2006-10-01
041123002046 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021101002564 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001103002268 2000-11-03 BIENNIAL STATEMENT 2000-10-01
990105002311 1999-01-05 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2583287705 2020-05-01 0202 PPP 1015 E 167TH ST APT 1, BRONX, NY, 10459
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21937
Loan Approval Amount (current) 21937
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22257.68
Forgiveness Paid Date 2021-10-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State