Search icon

B&D ENTERPRISES OF NNY, INC.

Company Details

Name: B&D ENTERPRISES OF NNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3048084
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 21288 GOULD ROAD, WATERTOWN, NY, United States, 13601
Principal Address: 8763 CUT OFF ROAD, CASTORLAND, NY, United States, 13620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BQA9 Active Non-Manufacturer 2002-09-24 2024-03-10 No data No data

Contact Information

POC DAVID C. MOORE
Phone +1 315-301-4066
Fax +1 315-301-4067
Address 8763 CUT OFF RD, CASTORLAND, LEWIS, NY, 13620 3101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ROBERT PURVIS PRESIDENT Chief Executive Officer 21288 GOULD ROAD, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21288 GOULD ROAD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2004-05-03 2016-10-04 Address 8763 CUT-OFF ROAD, CASTORLAND, NY, 13620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004000108 2016-10-04 CERTIFICATE OF CHANGE 2016-10-04
140516006303 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120522006282 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100524002678 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080520003071 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060510002208 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040503000323 2004-05-03 CERTIFICATE OF INCORPORATION 2004-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911S209P3025 2009-06-01 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_W911S209P3025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INSTALL OVERHEAD DOOR CONTROLS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z129: MAINT-REP-ALT/OTH AIRFIELD STRUCT

Recipient Details

Recipient B&D ENTERPRISES OF NNY, INC
UEI FHJKW2JLEVC3
Legacy DUNS 119332885
Recipient Address UNITED STATES, 8763 CUT OFF RD, CASTORLAND, 136203101

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6520927305 2020-04-30 0248 PPP 21288 GOULD RD, WATERTOWN, NY, 13601-5238
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-5238
Project Congressional District NY-24
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25226.03
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State