Search icon

BCB PROPERTY MANAGEMENT INC.

Company Details

Name: BCB PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643966
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, United States, 10003
Principal Address: 860 5TH AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRAH LEE CHARATAN Chief Executive Officer 27 UNION SQ W, STE 503, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-04 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-07 2024-04-07 Address 27 UNION SQ W, STE 503, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-07 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-08 2024-04-07 Address 27 UNION SQ W, STE 503, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-04-16 2024-04-07 Address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-02-04 2014-04-16 Address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-08-22 2014-05-08 Address 575 MADISON AVE, 1201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-03-13 2014-02-04 Address 12TH FLOOR, 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240407000348 2024-04-07 BIENNIAL STATEMENT 2024-04-07
220306000187 2022-03-06 BIENNIAL STATEMENT 2022-03-01
181214006478 2018-12-14 BIENNIAL STATEMENT 2018-03-01
140508006282 2014-05-08 BIENNIAL STATEMENT 2014-03-01
140416000912 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
140204000560 2014-02-04 CERTIFICATE OF CHANGE 2014-02-04
120822002849 2012-08-22 BIENNIAL STATEMENT 2012-03-01
080313000502 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950938305 2021-01-23 0202 PPS 27 Union Sq W Ste 503, New York, NY, 10003-3305
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531015
Loan Approval Amount (current) 531015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-3305
Project Congressional District NY-12
Number of Employees 30
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537401.73
Forgiveness Paid Date 2022-04-14
6066447204 2020-04-27 0202 PPP 27 UNION SQUARE W, FLOOR 503, NEW YORK, NY, 10003
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530053
Loan Approval Amount (current) 530053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 536849.3
Forgiveness Paid Date 2021-08-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State