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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
228900.00
Total Face Value Of Loan:
228900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-25
Type:
Planned
Address:
31 GRAND STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-26
Type:
Planned
Address:
31 GRAND STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-09
Type:
Complaint
Address:
15 UNION SQUARE WEST, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228900
Current Approval Amount:
228900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230470.51

Court Cases

Court Case Summary

Filing Date:
2022-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BCRE SERVICES LLC
Party Role:
Plaintiff
Party Name:
INTEGRATED AQUATICS ENG,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State