Search icon

BBM CONSTRUCTION CORP.

Company Details

Name: BBM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2006 (19 years ago)
Entity Number: 3443202
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1751 56TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-484-0625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MOSES KUPFERSTEIN Agent 1644 55TH ST #B3, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
BBM CONSTRUCTION CORP. DOS Process Agent 1751 56TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MOSES KUPFERSTEIN Chief Executive Officer 1751 56TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1472807-DCA Active Business 2013-09-03 2025-02-28

Permits

Number Date End date Type Address
B022025120B92 2025-04-30 2025-08-01 OCCUPANCY OF ROADWAY AS STIPULATED PITKIN AVENUE, BROOKLYN, FROM STREET CHESTER STREET TO STREET ROCKAWAY AVENUE
B022025120B93 2025-04-30 2025-08-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PITKIN AVENUE, BROOKLYN, FROM STREET CHESTER STREET TO STREET ROCKAWAY AVENUE
B022025056B22 2025-02-25 2025-06-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SHEEPSHEAD BAY ROAD, BROOKLYN, FROM STREET JEROME AVENUE TO STREET VOORHIES AVENUE
B022025056B21 2025-02-25 2025-06-09 OCCUPANCY OF SIDEWALK AS STIPULATED SHEEPSHEAD BAY ROAD, BROOKLYN, FROM STREET JEROME AVENUE TO STREET VOORHIES AVENUE
B022025037B83 2025-02-06 2025-05-03 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PITKIN AVENUE, BROOKLYN, FROM STREET CHESTER STREET TO STREET ROCKAWAY AVENUE

History

Start date End date Type Value
2024-09-25 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102062731 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006608 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161228006238 2016-12-28 BIENNIAL STATEMENT 2016-11-01
141211006745 2014-12-11 BIENNIAL STATEMENT 2014-11-01
130812006191 2013-08-12 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584290 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584291 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3285017 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
3285016 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930695 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2930694 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500245 LICENSE REPL INVOICED 2016-11-30 15 License Replacement Fee
2498608 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498607 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1895839 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-31
Type:
Planned
Address:
4804 13TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-08-31
Type:
Planned
Address:
4804 13TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-20
Type:
Complaint
Address:
1677 43RD STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-14
Type:
Referral
Address:
60 DAVIDSON ST., STATEN ISLAND, NY, 10303
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133905
Current Approval Amount:
133905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134581.19
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141970
Current Approval Amount:
141970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142360.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State