Search icon

BMW PLUMBING SUPPLIES NY INC.

Company Details

Name: BMW PLUMBING SUPPLIES NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2008 (16 years ago)
Entity Number: 3741002
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2361 Nostrand Avenue, Brooklyn, NY, United States, 11210
Principal Address: 307 WALLABOUT STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BMW PLUMBING SUPPLIES NY INC. DOS Process Agent 2361 Nostrand Avenue, Brooklyn, NY, United States, 11210

Chief Executive Officer

Name Role Address
BORUCH WEISS Chief Executive Officer 307 WALLABOUT STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-12-27 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220822001075 2022-08-22 BIENNIAL STATEMENT 2020-11-01
190812060231 2019-08-12 BIENNIAL STATEMENT 2018-11-01
161122006099 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141112006369 2014-11-12 BIENNIAL STATEMENT 2014-11-01
101118002361 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081107000637 2008-11-07 CERTIFICATE OF INCORPORATION 2008-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141987406 2020-05-06 0202 PPP 307 WALLABOUT ST, BROOKLYN, NY, 11206
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117585
Loan Approval Amount (current) 117585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119208.64
Forgiveness Paid Date 2021-09-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State