Search icon

BFC CONSULTANTS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BFC CONSULTANTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727560
ZIP code: 10162
County: New York
Place of Formation: New York
Principal Address: 500 EAST 77TH STREET, #225, NEW YORK, NY, United States, 10075
Address: 500 East 77th Street, 225, New York, NY, United States, 10162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK S FREY DOS Process Agent 500 East 77th Street, 225, New York, NY, United States, 10162

Chief Executive Officer

Name Role Address
MURRAY WOLOSHIN Chief Executive Officer 500 EAST 77TH STREET, #225, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 500 EAST 77TH STREET, #225, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2014-03-25 2024-11-14 Address 500 EAST 77TH STREET, #225, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-03-14 2024-11-14 Address 119 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-04-05 2014-03-25 Address 500 EAST 77TH STREET, #225, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-04-05 2014-03-25 Address 500 EAST 77TH STREET, #225, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241114002528 2024-11-14 BIENNIAL STATEMENT 2024-11-14
140325002259 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120315002331 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100304002676 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080314002156 2008-03-14 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9297.00
Total Face Value Of Loan:
9297.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7980.00
Total Face Value Of Loan:
7980.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7980
Current Approval Amount:
7980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8030.76
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9297
Current Approval Amount:
9297
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9358.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State