Search icon

B.M.W. QUALITY HOME BUILDERS, INC.

Company Details

Name: B.M.W. QUALITY HOME BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280196
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 180 NORTH MICHIGAN AVENUE, NORTH MASSAPEQUA, NY, United States, 11758
Principal Address: 180 N MICHIGAN AVE, NORTH MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BELLO Chief Executive Officer 180 N MICHIGAN AVE, NORTH MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
B.M.W. QUALITY HOME BUILDERS, INC. DOS Process Agent 180 NORTH MICHIGAN AVENUE, NORTH MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1998-07-20 2020-07-03 Address 180 NORTH MICHIGAN AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060030 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180702006086 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160801007556 2016-08-01 BIENNIAL STATEMENT 2016-07-01
140707006021 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120718006084 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100907002833 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080716003225 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060628002331 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040730002801 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020701002599 2002-07-01 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4147878007 2020-06-25 0235 PPP 180 N. MICHIGAN AVE, MASSAPEQUA, NY, 11758-1842
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7085
Loan Approval Amount (current) 7085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-1842
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7134.11
Forgiveness Paid Date 2021-03-17
9323288402 2021-02-16 0235 PPS 180 N Michigan Ave, Massapequa, NY, 11758-1842
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7085
Loan Approval Amount (current) 7085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-1842
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7121.3
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State