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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
51093.00
Total Face Value Of Loan:
51093.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
31910.00
Total Face Value Of Loan:
31910.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31910
Current Approval Amount:
31910
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32346.25
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51093
Current Approval Amount:
51093
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51322.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State