Search icon

2009 BAMKP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2009 BAMKP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2009 (16 years ago)
Entity Number: 3812125
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1358 ST NICHOLAS AVE, PHA, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1358 ST NICHOLAS AVE, PHA, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
BARFIL PEGUERO Chief Executive Officer 1358 ST NICHOLAS AVE, PHA, NEW YORK, NY, United States, 10033

Licenses

Number Type Address
628388 Retail grocery store 1358 ST NICHOLAS AVE, NEW YORK, NY, 10033

History

Start date End date Type Value
2025-04-17 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 1358 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-19 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801008045 2023-08-01 BIENNIAL STATEMENT 2023-05-01
220706001455 2022-07-06 BIENNIAL STATEMENT 2021-05-01
090519000232 2009-05-19 CERTIFICATE OF INCORPORATION 2009-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2621337 WM VIO INVOICED 2017-06-07 600 WM - W&M Violation
2607173 WM VIO CREDITED 2017-05-08 50 WM - W&M Violation
2603569 SCALE-01 INVOICED 2017-05-04 60 SCALE TO 33 LBS
2119424 SCALE-01 INVOICED 2015-07-02 60 SCALE TO 33 LBS
1520134 WH VIO INVOICED 2013-11-29 4650 WH - W&M Hearable Violation
1511654 WH VIO CREDITED 2013-11-19 5725 WH - W&M Hearable Violation
210219 OL VIO INVOICED 2013-06-18 250 OL - Other Violation
223078 WH VIO INVOICED 2013-06-18 125 WH - W&M Hearable Violation
347790 CNV_SI INVOICED 2013-05-07 20 SI - Certificate of Inspection fee (scales)
168444 WH VIO CREDITED 2011-10-28 6800 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-28 Hearing Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2018-08-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ,
Party Role:
Plaintiff
Party Name:
2009 BAMKP CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State