Search icon

BCD CONSULTANTS LLC

Company Details

Name: BCD CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3761968
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PHIPPS AND CO, 969 THIRD AVE 3RD FL SUITE 1A, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJHBMF2JHJM8 2021-10-28 969 THIRD AVE STE 1A, NEW YORK, NY, 10022, 2065, USA 969 3RD AVENUE - SUITE 1A , 3RD FLOOR, NEW YORK CITY, NY, 10022, USA

Business Information

Doing Business As PHIPPS AND CO.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-05-01
Initial Registration Date 2017-09-14
Entity Start Date 2009-01-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 423210, 423220, 423310, 423320, 423330, 423390, 423450, 423490, 541410, 812332

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GIORGI MINADZE
Role PROJECT BOOKKEEPER
Address 969 3RD AVENUE - SUITE 1A , 3RD FLOOR, NEW YORK CITY, NY, 10022, USA
Government Business
Title PRIMARY POC
Name JEROME PHIPPS
Role OWNER
Address 969 3RD AVENUE - SUITE 1A , 3RD FLOOR, NEW YORK CITY, NY, 10022, USA
Past Performance Information not Available

Agent

Name Role Address
MAYA BEN-AVNER Agent 550 THIRD AVE., APT. 3, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PHIPPS AND CO, 969 THIRD AVE 3RD FL SUITE 1A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-01-12 2017-10-20 Address 550 THIRD AVE., APT. 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171020002034 2017-10-20 BIENNIAL STATEMENT 2017-01-01
090112000522 2009-01-12 ARTICLES OF ORGANIZATION 2009-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066947201 2020-04-27 0202 PPP 969 3RD AVENUE, 3RD FLOOR, SUITE 1A, NEW YORK, NY, 10022
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83545
Loan Approval Amount (current) 83545
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, 10022-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84256.85
Forgiveness Paid Date 2021-03-15
5309388403 2021-02-08 0202 PPS 222 W 10th St, New York, NY, 10014-2939
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) 79147.24
Loan Approval Amount (current) 79147.24
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, 10014-2939
Project Congressional District NY-10
Number of Employees 5
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80105.68
Forgiveness Paid Date 2022-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State