Search icon

BG INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BG INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687419
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2550 Westervelt Avenue, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERLIZ GONZALEZ Chief Executive Officer 2550 WESTERVELT AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
BG INTERIOR INC DOS Process Agent 2550 Westervelt Avenue, BRONX, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
800369437
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-02 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Address 2550 WESTERVELT AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Address 1170 ASTOR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904003375 2024-09-04 BIENNIAL STATEMENT 2024-09-04
231113001144 2023-11-13 BIENNIAL STATEMENT 2022-06-01
190304000522 2019-03-04 ANNULMENT OF DISSOLUTION 2019-03-04
DP-2157199 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120726002195 2012-07-26 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
24402.00
Total Face Value Of Loan:
24402.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24402
Current Approval Amount:
24402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24512.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State