Search icon

BUILDING MAINTENANCE CORP.

Company Details

Name: BUILDING MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278721
ZIP code: 11378
County: Queens
Place of Formation: New York
Activity Description: Building Maintenance Corp. specializes in renovation, restoration, new construction of custom residential, commercial and public projects. Our services include design and construction, contract documents, construction administration, space planning, interior design, cost estimation, building renovation.
Address: 68-30 Jay Avenue, Maspeth, NY, United States, 11378
Principal Address: 5950 Borden Ave Fl2, Maspeth, NY, United States, 11378

Contact Details

Website https://www.bmcorp.us

Phone +1 718-205-5900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZHA7RFN497E9 2024-11-06 6830 JAY AVE, MASPETH, NY, 11378, 1620, USA 68-30 JAY AVENUE, MASPETH, NY, 11378, 1620, USA

Business Information

URL https://bmcorp.us/
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2012-03-05
Entity Start Date 1998-07-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 213112, 236115, 236118, 236210, 236220, 237110, 237120, 238110, 238120, 238140, 238220, 238350, 238910, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FAROOQ M SHAMSI
Role PRESIDENT
Address 68-30 JAY AVENUE MASPETH, NY 11378, QUEENS, NY, 11378, 1620, USA
Government Business
Title PRIMARY POC
Name FAROOQ M SHAMSI
Role PRESIDENT
Address 68-30 JAY AVENUE MASPETH, NY 11378, QUEENS, NY, 11378, 1620, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6P0B6 Active Non-Manufacturer 2012-03-06 2024-11-06 2028-11-09 2024-11-06

Contact Information

POC FAROOQ M. SHAMSI
Phone +1 718-205-5900
Address 6830 JAY AVE, MASPETH, NY, 11378 1620, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O MOHAMMAD FAROOQ DOS Process Agent 68-30 Jay Avenue, Maspeth, NY, United States, 11378

Chief Executive Officer

Name Role Address
FAROOQ SHAMZI Chief Executive Officer 5950 BORDEN AVENUE FL 2, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1438530-DCA Active Business 2012-07-26 2025-02-28

History

Start date End date Type Value
2023-10-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-14 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-14 2023-07-31 Address 37-05 79TH STREET - # 2L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731004519 2023-07-31 BIENNIAL STATEMENT 2022-07-01
980714000443 1998-07-14 CERTIFICATE OF INCORPORATION 1998-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-08 No data 31 AVENUE, FROM STREET 95 STREET TO STREET 96 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags restored in kind. Expansion joints sealed
2016-12-28 No data 31 AVENUE, FROM STREET 95 STREET TO STREET 96 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Several sidewalk flags restored in kind expansion joints sealed.
2016-12-05 No data 30 AVENUE, FROM STREET 95 STREET TO STREET 96 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2016-09-24 No data 92 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation swk repair
2016-05-23 No data 30 AVENUE, FROM STREET 95 STREET TO STREET 96 STREET No data Street Construction Inspections: Active Department of Transportation Multiple sidewalk flags restored in kind. Expansion joints sealed.
2016-05-23 No data 31 AVENUE, FROM STREET 95 STREET TO STREET 96 STREET No data Street Construction Inspections: Active Department of Transportation Multiple sidewalk flags restored in kind. Expansion joints sealed.
2016-05-13 No data 30 AVENUE, FROM STREET 95 STREET TO STREET 96 STREET No data Street Construction Inspections: Active Department of Transportation Active - Crew working on sidewalk.
2016-05-13 No data 31 AVENUE, FROM STREET 95 STREET TO STREET 96 STREET No data Street Construction Inspections: Active Department of Transportation Active - Crew working on sidewalk.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552219 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552220 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3327646 TRUSTFUNDHIC INVOICED 2021-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3319484 RENEWAL INVOICED 2021-04-20 100 Home Improvement Contractor License Renewal Fee
2908078 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908077 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490672 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490673 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2243312 LICENSEDOC10 INVOICED 2015-12-29 10 License Document Replacement
1908679 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591947708 2020-05-01 0202 PPP 6830 JAY AVE, MASPETH, NY, 11378
Loan Status Date 2021-05-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140075
Loan Approval Amount (current) 140075
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141100.74
Forgiveness Paid Date 2021-01-26
8310078503 2021-03-09 0202 PPS 6830 Jay Ave, Maspeth, NY, 11378-1620
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134187
Loan Approval Amount (current) 134187
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1620
Project Congressional District NY-06
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135487.42
Forgiveness Paid Date 2022-03-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1632995 BUILDING MAINTENANCE CORP. - ZHA7RFN497E9 6830 JAY AVE, MASPETH, NY, 11378-1620
Capabilities Statement Link -
Phone Number 718-205-5900
Fax Number -
E-mail Address info@bmcorp.us
WWW Page https://bmcorp.us/
E-Commerce Website -
Contact Person FAROOQ SHAMSI
County Code (3 digit) 081
Congressional District 06
Metropolitan Statistical Area 5600
CAGE Code 6P0B6
Year Established 1998
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 213112
NAICS Code's Description Support Activities for Oil and Gas Operations
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001688 Labor Management Relations Act 2020-02-26 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-26
Termination Date 2020-03-31
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name BUILDING MAINTENANCE CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State