Search icon

BMB CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BMB CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 1997 (28 years ago)
Entity Number: 2202573
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 80 Arkay Drive, Suite 210, Hauppauge, NY, United States, 11788

DOS Process Agent

Name Role Address
BRIAN M BUSTO DOS Process Agent 80 Arkay Drive, Suite 210, Hauppauge, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-864-1207
Contact Person:
BRIAN BUSTO
User ID:
P2359467

Unique Entity ID

Unique Entity ID:
XLAHEEJELCC3
CAGE Code:
890Z6
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2019-02-15

Commercial and government entity program

CAGE number:
890Z6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-24

Contact Information

POC:
BRIAN M. BUSTO
Corporate URL:
http://www.bmbsolutions.com

Form 5500 Series

Employer Identification Number (EIN):
113409470
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-22 2024-04-25 Address 360 MOTOR PARKWAY, STE 650, BOHEMIA, NY, 11788, USA (Type of address: Service of Process)
2015-11-04 2019-11-22 Address 41A KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-11-20 2015-11-04 Address 1398 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2012-01-06 2013-11-20 Address 1398 DEER PARK AVAENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1997-11-25 2012-01-06 Address P.O. BOX 1121, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002121 2024-04-25 BIENNIAL STATEMENT 2024-04-25
191122060031 2019-11-22 BIENNIAL STATEMENT 2019-11-01
171102007174 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151104006095 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131120006214 2013-11-20 BIENNIAL STATEMENT 2013-11-01

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$362,380
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$362,380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$365,077.72
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $362,380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State