Search icon

BFD CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 rockwell pl, apt 10j, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
RANDALL BALSMEYER Chief Executive Officer 250 SOUTH END AVE, PH1B, NEW YORK, NY, United States, 10280

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10280-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21033.32
Forgiveness Paid Date 2021-04-22
6905998410 2021-02-11 0202 PPS 66 Rockwell Pl Apt 10J, Brooklyn, NY, 11217-1106
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1106
Project Congressional District NY-07
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20961.3
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State