Search icon

BCRE SERVICES LLC

Company Details

Name: BCRE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417703
ZIP code: 10008
County: New York
Place of Formation: Delaware
Address: P.O Box 3426, NEW YORK, NY, United States, 10008

DOS Process Agent

Name Role Address
C/O BRACK CAPITAL DOS Process Agent P.O Box 3426, NEW YORK, NY, United States, 10008

Permits

Number Date End date Type Address
M012020126A48 2020-05-05 2020-05-31 RESET, REPAIR OR REPLACE CURB MORTON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M012020126A49 2020-05-05 2020-05-30 PAVE STREET-W/ ENGINEERING & INSP FEE MORTON STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET

History

Start date End date Type Value
2006-09-27 2023-09-20 Address 885 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920002948 2023-09-20 BIENNIAL STATEMENT 2022-09-01
130115002077 2013-01-15 BIENNIAL STATEMENT 2012-09-01
081106002569 2008-11-06 BIENNIAL STATEMENT 2008-09-01
070425000701 2007-04-25 CERTIFICATE OF PUBLICATION 2007-04-25
060927000511 2006-09-27 APPLICATION OF AUTHORITY 2006-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-22 No data MORTON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2020-06-13 No data MORTON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb in compliance.
2020-05-28 No data GREENWICH STREET, FROM STREET LEROY STREET TO STREET MORTON STREET No data Street Construction Inspections: Active Department of Transportation 627 Greenwich. NOV for ELITE paving the roadway for a BPP. Respondent failed to comply with permit stip 1/2+5' by paving prior to my inspection arrival. Stated time for paving was 12:00pm on 5/28/2020 and at 11:45am on 5/28/2020 paving was complete.
2019-11-25 No data MORTON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is behind active building operation.
2019-10-16 No data GREENWICH STREET, FROM STREET LEROY STREET TO STREET MORTON STREET No data Street Construction Inspections: Active Department of Transportation No Material observed on the street at the time of inspection i/f/o 627 Greenwich Street
2019-09-30 No data MORTON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Unable to fully inspect due to active building operation.
2019-08-20 No data MORTON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation The sidewalk has been restored for the length and width of the property.
2019-07-28 No data MORTON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation At the time of inspection, I was unable to inspect the sidewalk repair work due to the sidewalk that is fence off.
2019-06-06 No data MORTON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation At the time of inspection, I was unable to locate the repair sidewalk restoration due to the sidewalk that is fence off.
2019-05-22 No data MORTON STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk inside BO on Greenwich (which is fenced off). Active permit still on file M042019137A22.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313516312 0215000 2009-06-25 31 GRAND STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-08-13

Related Activity

Type Referral
Activity Nr 202650669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
312321565 0215000 2008-06-26 31 GRAND STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-26
Emphasis L: CONSTLOC, S: COMMERCIAL CONSTR
Case Closed 2008-06-26
311441075 0215000 2007-10-09 15 UNION SQUARE WEST, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-10-09
Emphasis L: GUTREH
Case Closed 2007-11-02

Related Activity

Type Complaint
Activity Nr 206526899
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-10-10
Abatement Due Date 2007-11-12
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2007-10-10
Abatement Due Date 2007-11-12
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412587210 2020-04-27 0202 PPP 853 Broadway 2nd Floor, NEW YORK, NY, 10003-4703
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228900
Loan Approval Amount (current) 228900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-4703
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230470.51
Forgiveness Paid Date 2021-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State