Search icon

BFC PARTNERS DEVELOPMENT LLC

Company Details

Name: BFC PARTNERS DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546722
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 150 MYRTLE AVE, STE 2, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 MYRTLE AVE, STE 2, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-05-31 2024-07-18 Address 150 MYRTLE AVE, STE 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-10-31 2023-05-31 Address 150 MYRTLE AVE, STE 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-07-23 2011-10-31 Address 2226 FIRST AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002973 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230531002842 2023-05-31 BIENNIAL STATEMENT 2021-07-01
130802002350 2013-08-02 BIENNIAL STATEMENT 2013-07-01
130320000597 2013-03-20 CERTIFICATE OF AMENDMENT 2013-03-20
111031002089 2011-10-31 BIENNIAL STATEMENT 2011-07-01
080513000860 2008-05-13 CERTIFICATE OF PUBLICATION 2008-05-13
070723000725 2007-07-23 ARTICLES OF ORGANIZATION 2007-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7952967206 2020-04-28 0202 PPP 150 Myrtle Avenue - 2nd Floor, Brooklyn, NY, 11201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1904000
Loan Approval Amount (current) 1904000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1929195.4
Forgiveness Paid Date 2021-09-07
2806288405 2021-02-04 0202 PPS 150 Myrtle Ave Fl 2, Brooklyn, NY, 11201-2932
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1422832
Loan Approval Amount (current) 1422832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2932
Project Congressional District NY-07
Number of Employees 80
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1445948.15
Forgiveness Paid Date 2022-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000228 Copyright 2020-01-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-13
Termination Date 2020-04-14
Section 0101
Status Terminated

Parties

Name BLAICH
Role Plaintiff
Name BFC PARTNERS DEVELOPMENT LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State