Search icon

BMI TECHNOLOGIES, INC.

Company Details

Name: BMI TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955686
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY ROAD, #190, MINEOLA, NY, United States, 11501
Principal Address: 79-30 71ST AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER COSTELIDIS, ESQ. DOS Process Agent 200 OLD COUNTRY ROAD, #190, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
BRAD ICKES Chief Executive Officer 79-30 71ST AVE, GLENDALE, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
071101002723 2007-11-01 BIENNIAL STATEMENT 2007-09-01
030918000689 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-28 No data BROOME STREET, FROM STREET BROADWAY TO STREET CROSBY STREET No data Street Construction Inspections: Pick-Up Department of Transportation Manhole opened without an authorization number. NOV issued
2010-05-19 No data BROADWAY, FROM STREET BROOME STREET No data Street Construction Inspections: E-Number Department of Transportation No data
2010-05-10 No data HUDSON STREET, FROM STREET SPRING STREET No data Street Construction Inspections: E-Number Department of Transportation NO ONE ON SITE
2010-05-10 No data VARICK STREET, FROM STREET WATTS STREET No data Street Construction Inspections: E-Number Department of Transportation NO ONE ON SITE
2009-10-26 No data BROADWAY, FROM STREET SPRING STREET No data Street Construction Inspections: E-Number Department of Transportation NO ONE ON SITE
2009-10-16 No data 3 AVENUE, FROM STREET EAST 79 STREET No data Street Construction Inspections: E-Number Department of Transportation NO ONE ON SITE
2009-10-16 No data 2 AVENUE, FROM STREET EAST 97 STREET No data Street Construction Inspections: E-Number Department of Transportation NO ONE ON SITE
2008-04-10 No data 3 AVENUE, FROM STREET EAST 23 STREET TO STREET EAST 24 STREET No data Street Construction Inspections: E-Number Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344223573 0214700 2019-08-10 617 NORTH BICYCLE PATH, PORT JEFFERSON STATION, NY, 11777
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2019-08-10
Case Closed 2022-03-16

Related Activity

Type Accident
Activity Nr 1486537

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2020-02-06
Current Penalty 13653.0
Initial Penalty 4048.0
Contest Date 2020-03-09
Final Order 2022-01-05
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(g)(1): Construction areas were not posted with legible traffic signs at points of hazard. a) Worksite- 617 North Bicycle Path, Port Jefferson Sta., NY- Employees were engaged in utility construction work in and adjacent to a two lane public roadway. The employer did not provide at least one advance warning sign to warn motorists that employees and materials were in and beside the roadway. Section 6A.01 of the MUTCD, 2009 Edition requires the protection of workers on or adjacent to the public roadway: on or about 8/9/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2020-02-06
Current Penalty 0.0
Initial Penalty 4048.0
Contest Date 2020-03-09
Final Order 2022-01-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.201(a): Signaling by flaggers and the use of flaggers, including warning garments worn by flaggers did not conform to Part VI of the Manual on Uniform Traffic Control Devices, 2009 Edition. a) Worksite- 617 North Bicycle Path, Port Jefferson Sta., NY- Employees signaling and controlling the flow of traffic were not provided paddles and/or flags conforming to Section 6E.07 of the MUTCD, 2009 Edition: on or about 8/9/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-02-06
Current Penalty 0.0
Initial Penalty 4048.0
Contest Date 2020-03-09
Final Order 2022-01-05
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards while working within and beside an active public roadway. Worksite, 617 North Bicycle Path, Port Jefferson Sta., NY - Employees were engaged in utility construction work in and adjacent to a two lane public roadway. Employees were exposed to being struck by an unsecured guidewire cable: on or about 8/9/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2020-02-06
Current Penalty 0.0
Initial Penalty 2892.0
Contest Date 2020-03-09
Final Order 2022-01-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident a) Worksite- 617 North Bicycle Path, Port Jefferson Sta., NY - The employer did not notify OSHA within 8 hours of a work related incident that resulted in the death of an employee; on or about 8/9/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3729387110 2020-04-12 0202 PPP 79-30 71st avenue, glendale, NY, 11385-5103
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53746
Loan Approval Amount (current) 53746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address glendale, QUEENS, NY, 11385-5103
Project Congressional District NY-07
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54496.97
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State