Search icon

BMT PLUMBING & HEATING LLC

Company Details

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

Agent

Name Role Address
SAJMA MUJAHODZIC Agent 26-12 BOROUGH PLACE SUITE 7B, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26-12 BOROUGH PLACE SUITE 7B, WOODSIDE, NY, United States, 11377

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3619
Project Congressional District NY-14
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50269.44
Forgiveness Paid Date 2021-10-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State