Search icon

B.K.M. CAR SERVICE INC.

Company Details

Name: B.K.M. CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2005 (20 years ago)
Entity Number: 3180428
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3648 38TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 36-48 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3648 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DAVEREL HALL Chief Executive Officer 833 PEPPERIDGE ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2008-12-11 2011-03-31 Address 833 PEPPERIDGE ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-12-11 2011-03-31 Address 3648 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-03-22 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-22 2008-12-11 Address 833 PEPPERIDGE ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110331002189 2011-03-31 BIENNIAL STATEMENT 2011-03-01
081211002544 2008-12-11 BIENNIAL STATEMENT 2007-03-01
050322000578 2005-03-22 CERTIFICATE OF INCORPORATION 2005-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-15 No data 3648 38TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-13 No data 3648 38TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801087107 2020-04-14 0202 PPP 3648 38TH ST FL 1, Long Island City, NY, 11101
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16270
Loan Approval Amount (current) 16270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16444.45
Forgiveness Paid Date 2021-05-13
8846368407 2021-02-14 0202 PPS 3648 38th St, Long Island City, NY, 11101-1622
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16270
Loan Approval Amount (current) 16270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1622
Project Congressional District NY-07
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16387.51
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State