Search icon

BEMA GROUP INC.

Company Details

Name: BEMA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353415
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1806 VOORHIES AVENUE / #3C, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRI ABRAMOV Chief Executive Officer 1806 VOORHIES AVENUE / #3C, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1806 VOORHIES AVENUE / #3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-09 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-09 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-04-01 2024-04-01 Address 1806 VOORHIES AVENUE / #3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-04-01 2021-06-09 Address 1806 VOORHIES AVENUE / #3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-04-26 2008-04-01 Address 1806 VOORHIES AVE., #3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-04-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401027960 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220930016543 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017147 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220401000128 2022-04-01 BIENNIAL STATEMENT 2022-04-01
210609000493 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
200401060881 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006547 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160401006226 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006598 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120517002477 2012-05-17 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638007406 2020-05-06 0202 PPP 223 avenue U, Brooklyn, NY, 11223
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 2000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2026.78
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State