Search icon

BLDGTYP, LLC

Company Details

Name: BLDGTYP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3901974
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 231 Park Place Apt 22, Brooklyn, NY, United States, 11238

Contact Details

Phone +1 718-938-7998

DOS Process Agent

Name Role Address
JOHN D. MITCHELL DOS Process Agent 231 Park Place Apt 22, Brooklyn, NY, United States, 11238

Licenses

Number Status Type Date End date
1385768-DCA Inactive Business 2011-03-12 2023-02-28

History

Start date End date Type Value
2020-01-03 2024-01-01 Address 231 PARK PLACE #22, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2010-01-20 2020-01-03 Address 225 PARK PLACE APT 5E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041379 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220106000770 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200103060210 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103007596 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104006321 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140115006426 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120227002049 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100506000329 2010-05-06 CERTIFICATE OF PUBLICATION 2010-05-06
100120000619 2010-01-20 ARTICLES OF ORGANIZATION 2010-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3292861 RENEWAL INVOICED 2021-02-07 100 Home Improvement Contractor License Renewal Fee
3292860 TRUSTFUNDHIC INVOICED 2021-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987486 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987305 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536766 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536767 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
1887564 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887565 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1058801 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1221063 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7995227904 2020-06-17 0202 PPP 231 PARK PL APT 22, BROOKLYN, NY, 11238
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37814.42
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State