Search icon

BUILDING CONSULTING SERVICES INC.

Company Details

Name: BUILDING CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853681
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 32 BROADWAY, STE 1209, New York, NY, United States, 10004
Principal Address: 32 BROADWAY, STE 1209, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVRUM D LASKER DOS Process Agent 32 BROADWAY, STE 1209, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
AVRUM D LASKER Chief Executive Officer 32 BROADWAY, STE 1209, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 32 BROADWAY, STE 1209, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2005-03-04 2023-03-15 Address 32 BROADWAY, STE 1209, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2005-03-04 2023-03-15 Address 32 BROADWAY, STE 1209, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-01-08 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-08 2005-03-04 Address 1350 EAST 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315000732 2023-03-15 BIENNIAL STATEMENT 2023-01-01
070220002381 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050304002211 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030108000334 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470327300 2020-04-28 0202 PPP 32 Broadway, Suite 1209, New York, NY, 10004
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35502
Loan Approval Amount (current) 35502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35929.97
Forgiveness Paid Date 2021-07-22
6607738306 2021-01-27 0202 PPS 32 Broadway, New York, NY, 10004-1609
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-1609
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30383.84
Forgiveness Paid Date 2022-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State