Search icon

BMS RIVERSIDE, INC.

Company Details

Name: BMS RIVERSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2001 (24 years ago)
Entity Number: 2683085
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 116 DIVISION AVENUE, PATCHOGUE, NY, United States, 11772
Principal Address: 116 DIVISON AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 116 DIVISON AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
BMS RIVERSIDE, INC. DOS Process Agent 116 DIVISION AVENUE, PATCHOGUE, NY, United States, 11772

Licenses

Number Type Date Last renew date End date Address Description
0423-21-118347 Alcohol sale 2023-12-05 2023-12-05 2025-11-30 116 DIVISION ST, PATCHOGUE, New York, 11772 Additional Bar
0340-21-118369 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 116 DIVISION ST, PATCHOGUE, New York, 11772 Restaurant

History

Start date End date Type Value
2005-11-10 2016-08-17 Address 116 DIVISON AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2001-09-25 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220815000503 2022-08-15 BIENNIAL STATEMENT 2021-09-01
191227060273 2019-12-27 BIENNIAL STATEMENT 2019-09-01
160817006129 2016-08-17 BIENNIAL STATEMENT 2015-09-01
130923002396 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111013002905 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090824002850 2009-08-24 BIENNIAL STATEMENT 2009-09-01
080124003059 2008-01-24 BIENNIAL STATEMENT 2007-09-01
051110002187 2005-11-10 BIENNIAL STATEMENT 2005-09-01
010925000196 2001-09-25 CERTIFICATE OF INCORPORATION 2001-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055887005 2020-04-06 0235 PPP 116 Division St, PATCHOGUE, NY, 11772-3424
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285400
Loan Approval Amount (current) 285400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3424
Project Congressional District NY-02
Number of Employees 62
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287762.48
Forgiveness Paid Date 2021-02-02
6716368410 2021-02-10 0235 PPS 116 Division St, Patchogue, NY, 11772-3424
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578210.5
Loan Approval Amount (current) 578210.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3424
Project Congressional District NY-02
Number of Employees 109
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 583644.09
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State