Search icon

BMT AUTOMOTIVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BMT AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078558
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: JAMES F SCHLEDORN, 846 SOUTH MAIN ST, S FARMINGDALE, NY, United States, 11735
Principal Address: 846 SOUTH MAIN ST, S FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES F SCHLEDORN, 846 SOUTH MAIN ST, S FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JAMES F SCHLEDORN Chief Executive Officer 846 SOUTH MAIN ST, S FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-07-30 2012-08-07 Address 846 S MAIN ST, SO FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-07-30 2012-08-07 Address 846 S MAIN ST, SO. FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2008-07-30 2012-08-07 Address JAMES F SCHLEDORN, 846 S. MAIN STREET, SO. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-06-26 2008-07-30 Address 846 S MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-06-26 2008-07-30 Address 846 S MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201208060459 2020-12-08 BIENNIAL STATEMENT 2020-07-01
180730006017 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160714006114 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140814006004 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120807002689 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
18125.00
Total Face Value Of Loan:
18125.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-02
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:
17400.00
Total Face Value Of Loan:
17400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17400
Current Approval Amount:
17400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17569.1
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18125
Current Approval Amount:
18125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18241.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State