Search icon

BHB PEST ELIMINATION LLC

Company Details

Name: BHB PEST ELIMINATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2007 (17 years ago)
Entity Number: 3587432
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W. 28 ST., NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BHB PEST ELIMINATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261342846 2023-05-04 BHB PEST ELIMINATION LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2014002647
Plan sponsor’s address 150 W 28TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing MICHAEL BRODER
BHB PEST ELIMINATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 261342846 2023-02-06 BHB PEST ELIMINATION LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2014002647
Plan sponsor’s address 150 W 28TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-02-06
Name of individual signing EDWARD ROJAS
BHB PEST ELIMINATION, LLC 401(K) PLAN 2020 261342846 2021-06-22 BHB PEST ELIMINATION, LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 2122423383
Plan sponsor’s address 150 WEST 28TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing MICHAEL BRODER
BHB PEST ELIMINATION LLC RETIREMENT TRUST 2014 261342846 2015-10-15 BHB PEST ELIMINATION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 561710
Sponsor’s telephone number 2122423383
Plan sponsor’s address 150 W. 28 ST. ROOM 702, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MICHAEL BRODER
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing MICHAEL BRODER
BHB PEST ELIMINATION LLC RETIREMENT TRUST 2013 261342846 2016-05-12 BHB PEST ELIMINATION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 561710
Sponsor’s telephone number 2122423383
Plan sponsor’s DBA name BHB PEST ELIMINATION
Plan sponsor’s address 150 W 28 ST, ROOM 702, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing MICHAEL BRODER
BHB PEST ELIMINATION LLC RETIREMENT TRUST 2012 261342846 2013-12-03 BHB PEST ELIMINATION LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 561710
Sponsor’s telephone number 2122423383
Plan sponsor’s mailing address 150 W 28 ST. - ROOM 702, NEW YORK, NY, 10001
Plan sponsor’s address 150 W 28 ST. - ROOM 702, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 10
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2013-12-03
Name of individual signing MICHAEL BRODER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MICHAEL BRODER DOS Process Agent 150 W. 28 ST., NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
2670 2015-03-01 2027-02-28 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
071031000277 2007-10-31 ARTICLES OF ORGANIZATION 2007-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5595118305 2021-01-25 0202 PPS 150 W 28th St Fl 7, New York, NY, 10001-6103
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226280
Loan Approval Amount (current) 226280
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, 10001-6103
Project Congressional District NY-12
Number of Employees 21
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227933.1
Forgiveness Paid Date 2021-10-20
1084877107 2020-04-09 0202 PPP 150 W 28 ST 702, NEW YORK, NY, 10001-6101
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306350
Loan Approval Amount (current) 306350
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, 10001-6101
Project Congressional District NY-12
Number of Employees 28
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 309609.22
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305291 Copyright 2023-06-22 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 2023-06-22
Termination Date 2023-08-17
Section 0501
Status Terminated

Parties

Name SADOWSKI
Role Plaintiff
Name BHB PEST ELIMINATION LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State