Search icon

BJH MANAGEMENT, LLC

Company Details

Name: BJH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2628202
ZIP code: 33410
County: Nassau
Place of Formation: New York
Address: 13888 DEGAS DRIVE EAST, PALM BEACH GARDENS, FL, United States, 33410

Central Index Key

CIK number Mailing Address Business Address Phone
1212737 145 HUGUENOT ST, STE 405, NEW ROCHELLE, NY, 10801 No data No data

Filings since 2005-11-04

Form type 4
File number 000-21475
Filing date 2005-11-04
Reporting date 2005-11-02
File View File

Filings since 2005-06-02

Form type 4
File number 000-21475
Filing date 2005-06-02
Reporting date 2005-06-01
File View File

Filings since 2003-11-19

Form type SC 13D
Filing date 2003-11-19
File View File

Filings since 2003-10-29

Form type 4
File number 000-21475
Filing date 2003-10-29
Reporting date 2003-10-27
File View File

Filings since 2003-08-28

Form type 4
File number 000-21475
Filing date 2003-08-28
Reporting date 2003-08-29
File View File

Filings since 2003-07-02

Form type 4
File number 000-21475
Filing date 2003-07-02
Reporting date 2003-06-27
File View File

Filings since 2003-03-03

Form type SC 13D
Filing date 2003-03-03
File View File

Filings since 2003-03-03

Form type 4
Filing date 2003-03-03
Reporting date 2003-02-28
File View File

Filings since 2003-03-03

Form type 4
Filing date 2003-03-03
Reporting date 2003-02-28
File View File

Filings since 2003-02-27

Form type 3/A
Filing date 2003-02-27
Reporting date 2003-02-12
File View File

Filings since 2003-01-08

Form type 3
Filing date 2003-01-08
Reporting date 2003-01-07
File View File

DOS Process Agent

Name Role Address
C/O BRUCE J HABER DOS Process Agent 13888 DEGAS DRIVE EAST, PALM BEACH GARDENS, FL, United States, 33410

History

Start date End date Type Value
2001-04-13 2020-11-03 Address 65 THE OAKS, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061082 2021-04-05 BIENNIAL STATEMENT 2021-04-01
201103000422 2020-11-03 CERTIFICATE OF CHANGE 2020-11-03
190401060252 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170405006230 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006616 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408006971 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110421002167 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090420002146 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070403002036 2007-04-03 BIENNIAL STATEMENT 2007-04-01
050419002174 2005-04-19 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5461637208 2020-04-27 0235 PPP 65 The Oaks, ROSLYN ESTATES, NY, 11576
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN ESTATES, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32711.03
Forgiveness Paid Date 2021-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State