Search icon

BASIC BUILDING SERVICES, INC.

Company Details

Name: BASIC BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1996 (29 years ago)
Entity Number: 2088118
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 262 16TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 262 16TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 16TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
IAN YOUNGE Chief Executive Officer 262 16TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1996-11-27 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010126002604 2001-01-26 BIENNIAL STATEMENT 2000-11-01
961127000265 1996-11-27 CERTIFICATE OF INCORPORATION 1996-11-27

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
346349.00
Total Face Value Of Loan:
346349.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-21
Type:
Referral
Address:
955 STERLING PLACE, BROOKLYN, NY, 11213
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346349
Current Approval Amount:
346349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351539.49

Date of last update: 14 Mar 2025

Sources: New York Secretary of State