Name: | BMT PLUMBING & HEATING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2008 (17 years ago) |
Entity Number: | 3686769 |
ZIP code: | 11377 |
County: | Kings |
Place of Formation: | New York |
Address: | 26-12 BOROUGH PLACE SUITE 7B, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SAJMA MUJAHODZIC | Agent | 26-12 BOROUGH PLACE SUITE 7B, WOODSIDE, NY, 11377 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 26-12 BOROUGH PLACE SUITE 7B, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-26 | 2015-03-20 | Address | 29 GROVE STREET, BERGERNFIELD, NJ, 07621, USA (Type of address: Registered Agent) |
2014-06-26 | 2015-03-20 | Address | 29 GROVE STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process) |
2013-10-09 | 2014-06-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-10-09 | 2014-06-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-09-11 | 2013-10-09 | Address | 1166 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2013-09-11 | 2013-10-09 | Address | 1166 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2010-07-19 | 2013-09-11 | Address | 29 GROVE STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process) |
2008-06-19 | 2010-07-19 | Address | 34-02 153RD ST., SUITE 38, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2008-06-19 | 2013-09-11 | Address | 34-02 153RD ST. SUITE 38, FLUSHING, NY, 11354, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180608006513 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
150320000950 | 2015-03-20 | CERTIFICATE OF CHANGE | 2015-03-20 |
140709006073 | 2014-07-09 | BIENNIAL STATEMENT | 2014-06-01 |
140626000190 | 2014-06-26 | CERTIFICATE OF CHANGE | 2014-06-26 |
131009000748 | 2013-10-09 | CERTIFICATE OF CHANGE | 2013-10-09 |
130911000852 | 2013-09-11 | CERTIFICATE OF AMENDMENT | 2013-09-11 |
120627006099 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
100719002530 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
080929000396 | 2008-09-29 | CERTIFICATE OF PUBLICATION | 2008-09-29 |
080619000694 | 2008-06-19 | ARTICLES OF ORGANIZATION | 2008-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9641258606 | 2021-03-26 | 0202 | PPP | 1408 Seabury Ave, Bronx, NY, 10461-3619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State