Search icon

BJARKE INGELS GROUP NYC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BJARKE INGELS GROUP NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991422
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
980673670
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-13 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-13 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-10 2022-10-13 Address 45 MAIN STREET FL 9, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-09-28 2018-05-10 Address CATHERINE EDWARDS, 61 BROADWAY SUITE 3300, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2012-12-03 2016-09-28 Address CATHERINE EDWARDS/ALEX GUERRER, 601 WEST 26TH STREET RM 1255, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000071 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221013000688 2022-10-12 CERTIFICATE OF CHANGE BY ENTITY 2022-10-12
220901000545 2022-09-01 BIENNIAL STATEMENT 2022-09-01
211201003369 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190808060140 2019-08-08 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
589030.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
636016.00
Total Face Value Of Loan:
636016.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
636016
Current Approval Amount:
636016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
641086.7

Court Cases

Court Case Summary

Filing Date:
2023-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
KIZHAKKEYVEETTIL ABDUL RAHIMAN
Party Role:
Plaintiff
Party Name:
BJARKE INGELS GROUP NYC LLC
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