Search icon

B.A.C.C. BUILDERS INC.

Company Details

Name: B.A.C.C. BUILDERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374216
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 134 WEST 29TH STREET SUITE 604, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-712-2900

Agent

Name Role Address
HARRY P. MANESIS Agent 224 WEST 30TH STREET RM 803, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 29TH STREET SUITE 604, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1011409-DCA Inactive Business 1999-07-07 2007-06-30

History

Start date End date Type Value
2011-11-08 2019-12-27 Address 295 MADISON AVENUE SUITE 320, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-10-27 2011-11-08 Address 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-27 2011-11-08 Address 247 WEST 30TH STREET 6TH FL R, NEW YORK, NY, 10001, 2824, USA (Type of address: Service of Process)
1999-05-04 2008-10-27 Address 152 COLUMBUS AVENUE 4N, NEW YORK, NY, 10023, 5921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000650 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
111108000189 2011-11-08 CERTIFICATE OF CHANGE 2011-11-08
081027000041 2008-10-27 CERTIFICATE OF CHANGE 2008-10-27
990504000369 1999-05-04 APPLICATION OF AUTHORITY 1999-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1454123 TRUSTFUNDHIC INVOICED 2005-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
416047 RENEWAL INVOICED 2005-08-10 100 Home Improvement Contractor License Renewal Fee
1454124 TRUSTFUNDHIC INVOICED 2003-01-28 250 Home Improvement Contractor Trust Fund Enrollment Fee
416048 RENEWAL INVOICED 2003-01-28 125 Home Improvement Contractor License Renewal Fee
1454125 TRUSTFUNDHIC INVOICED 2001-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
416049 RENEWAL INVOICED 2001-02-08 100 Home Improvement Contractor License Renewal Fee
1454126 LICENSE INVOICED 1999-07-07 100 Home Improvement Contractor License Fee
1454128 TRUSTFUNDHIC INVOICED 1999-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1454127 FINGERPRINT INVOICED 1999-06-04 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
320052.07
Total Face Value Of Loan:
320052.07
Date:
2011-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320052.07
Current Approval Amount:
320052.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
321367.84

Date of last update: 31 Mar 2025

Sources: New York Secretary of State