Search icon

BP CAREER CONSULTING INC.

Company Details

Name: BP CAREER CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639248
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 34 WEST 32ND STREET 10TH FL. STE 1002, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-268-0685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BP CAREER CONSULTING INC. DOS Process Agent 34 WEST 32ND STREET 10TH FL. STE 1002, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SI HYUN LEE Chief Executive Officer 34 WEST 32ND STREET 10TH FL. STE 1002, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2018826-DCA Inactive Business 2015-03-02 2018-05-01

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 34 WEST 32ND STREET 10TH FL. STE 1002, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 34 WEST 32ND STREET 10TH FL., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-01-29 2023-06-22 Address 34 WEST 32ND STREET 10TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-29 2023-06-22 Address 34 WEST 32ND STREET 10TH FL., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-06-14 2015-01-29 Address 34 WEST 32ND ST, STE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-06-14 2015-01-29 Address 34 WEST 32ND ST, STE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-06-14 2015-01-29 Address 34 WEST 32ND ST, STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-04 2012-06-14 Address 69-29 53RD AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2008-03-04 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230622003982 2023-06-22 BIENNIAL STATEMENT 2022-03-01
160303006680 2016-03-03 BIENNIAL STATEMENT 2016-03-01
150129006204 2015-01-29 BIENNIAL STATEMENT 2014-03-01
120614002361 2012-06-14 BIENNIAL STATEMENT 2012-03-01
080304000049 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2337379 RENEWAL INVOICED 2016-04-29 500 Employment Agency Renewal Fee
1954197 FINGERPRINTE INVOICED 2015-01-29 91.5 Fingerprint Fee for Employment Agency
1954198 LICENSE INVOICED 2015-01-29 700 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308147702 2020-05-01 0202 PPP 34 W 32ND ST FL 10, NEW YORK, NY, 10001-3800
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31910
Loan Approval Amount (current) 31910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3800
Project Congressional District NY-12
Number of Employees 7
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32346.25
Forgiveness Paid Date 2021-09-16
8899928402 2021-02-14 0202 PPS 34 W 32nd St # 1001, New York, NY, 10001-3800
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51093
Loan Approval Amount (current) 51093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10001-3800
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51322.92
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State