Search icon

BAMS HOLDINGS GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BAMS HOLDINGS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2007 (18 years ago)
Entity Number: 3601513
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 413 86TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
dimitri akhrin Agent 413 86th street, 2nd floor, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
BAMS HOLDINGS GROUP LLC DOS Process Agent 413 86TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11209

Links between entities

Type:
Headquarter of
Company Number:
1405132
State:
KENTUCKY
Type:
Headquarter of
Company Number:
96b15f83-d579-ea11-9197-00155d32b905
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
223972915
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-27 2025-03-10 Address 413 86TH STREET, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2023-12-27 2025-03-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2013-07-30 2023-12-27 Address 413 86TH STREET, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2013-03-11 2013-07-30 Address 413 86TH STREET, 3RD FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-02-02 2013-03-11 Address 8512 5TH AVENUE, SECOND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310002549 2025-02-20 CERTIFICATE OF CHANGE BY ENTITY 2025-02-20
231227000557 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211214002296 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202060058 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006463 2017-12-05 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
301507.00
Total Face Value Of Loan:
301507.00
Date:
2020-04-29
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:
326249.00
Total Face Value Of Loan:
326249.00

Trademarks Section

Serial Number:
85128623
Mark:
BAMS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-09-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BAMS

Goods And Services

For:
Providing a web-based system and online portals in the field of consumer-to-business commerce for consumers to enter, manage and modify their consumer preference information for use by merchants to create and manage offers for delivery to consumers
First Use:
2007-12-05
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326249
Current Approval Amount:
326249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
329207.59
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301507
Current Approval Amount:
301507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303051.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State