Search icon

BUILDING SERVICE INDUSTRIES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUILDING SERVICE INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2000 (25 years ago)
Entity Number: 2579052
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 6 HICKS ST, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
BUILDING SERVICE INDUSTRIES, LLC DOS Process Agent 6 HICKS ST, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
M01000000733
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-281-5356
Contact Person:
TOM BEATON
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P1985945

Unique Entity ID

Unique Entity ID:
PV1QD2N6HW21
CAGE Code:
7GC08
UEI Expiration Date:
2025-10-31

Business Information

Activation Date:
2024-11-04
Initial Registration Date:
2015-09-29

Commercial and government entity program

CAGE number:
7GC08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-10-31

Contact Information

POC:
TOM BEATON
Corporate URL:
http://bsinewyork.com

History

Start date End date Type Value
2014-08-22 2018-11-16 Address 6TH FLOOR WEST ROOM 697, 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2002-11-07 2014-08-22 Address INTERNATIONAL OF NEW YORK INC, 225 MONTAUK HIGHWAY, STE 219, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2000-11-30 2002-11-07 Address INTERNATIONAL OF NEW YORK, INC, 225 MONTAUK HIGHWAY, STE. 219, MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060061 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181116006196 2018-11-16 BIENNIAL STATEMENT 2018-11-01
141126006205 2014-11-26 BIENNIAL STATEMENT 2014-11-01
140822006259 2014-08-22 BIENNIAL STATEMENT 2012-11-01
081103002374 2008-11-03 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$194,632
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,122.22
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $194,632

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State