Search icon

BFD CORP.

Company claim

Is this your business?

Get access!

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)

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21033.32
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20961.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State