Name: | BFD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2001 (24 years ago) |
Entity Number: | 2610976 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 66 rockwell pl, apt 10j, BROOKLYN, NY, United States, 11217 |
Principal Address: | 250 SOUTH END AVE, PH 1B, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 rockwell pl, apt 10j, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
RANDALL BALSMEYER | Chief Executive Officer | 250 SOUTH END AVE, PH1B, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-05 | 2024-07-09 | Address | 250 SOUTH END AVE, PH1B, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2013-03-05 | 2024-07-09 | Address | 250 SOUTH END AVE, PH 1B, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2009-07-14 | 2013-03-05 | Address | 594 BROADWAY, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2009-07-14 | 2013-03-05 | Address | 594 BROADWAY, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-03-26 | 2013-03-05 | Address | 594 BROADWAY, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-05-04 | 2007-03-26 | Address | 595 BROADWAY, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2009-07-14 | Address | 489 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2005-05-04 | Address | 77 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2009-07-14 | Address | 489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-02-28 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001628 | 2024-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-08 |
130305002319 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110302002773 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090714002079 | 2009-07-14 | BIENNIAL STATEMENT | 2009-02-01 |
070326003462 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
050504002591 | 2005-05-04 | BIENNIAL STATEMENT | 2005-02-01 |
030219002112 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010228000387 | 2001-02-28 | CERTIFICATE OF INCORPORATION | 2001-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1327927703 | 2020-05-01 | 0202 | PPP | 385 S END AVE APT 3H, NEW YORK, NY, 10280 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6905998410 | 2021-02-11 | 0202 | PPS | 66 Rockwell Pl Apt 10J, Brooklyn, NY, 11217-1106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State