Search icon

B & F ARCHITECTURAL SUPPORT GROUP INC.

Company Details

Name: B & F ARCHITECTURAL SUPPORT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2475367
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 61 RUGBY RD., MERRICK, NY, United States, 11566
Principal Address: 61 RUGBY RD, MERRICK, NY, United States, 11566

Contact Details

Phone +1 212-279-6488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 RUGBY RD., MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
STEWART RATZKER Chief Executive Officer 61 RUGBY RD, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1220611-DCA Inactive Business 2006-03-08 2015-02-28

History

Start date End date Type Value
2000-02-17 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120330002076 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100312002688 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080221003438 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060310002330 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040316002605 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020327002895 2002-03-27 BIENNIAL STATEMENT 2002-02-01
000217000659 2000-02-17 CERTIFICATE OF INCORPORATION 2000-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1908502 DCA-SUS CREDITED 2014-12-09 75 Suspense Account
1908501 PROCESSING INVOICED 2014-12-09 25 License Processing Fee
1873792 RENEWAL CREDITED 2014-11-05 100 Home Improvement Contractor License Renewal Fee
1873791 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
750607 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
803128 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
750608 TRUSTFUNDHIC INVOICED 2011-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
803129 RENEWAL INVOICED 2011-05-14 100 Home Improvement Contractor License Renewal Fee
750609 TRUSTFUNDHIC INVOICED 2009-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
803130 RENEWAL INVOICED 2009-06-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745688506 2021-02-19 0202 PPS 450 Fashion Ave, New York, NY, 10123-0101
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28795
Loan Approval Amount (current) 28795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-0101
Project Congressional District NY-12
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29005.64
Forgiveness Paid Date 2021-11-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State