Search icon

BDA PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BDA PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2010 (15 years ago)
Entity Number: 3997090
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, United States, 10020
Address: 1270 Ave of Americas Ste 2901, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BDA PARTNERS INC. DOS Process Agent 1270 Ave of Americas Ste 2901, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
EUAN RELLIE Chief Executive Officer 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
273597247
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-09-10 2024-09-09 Address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-09-02 2018-09-10 Address 1270 AVE OF THE AMERICAS, ATTN: BILL PULLANO, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-06-21 2024-09-09 Address 1270 AVE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2014-09-17 2016-09-02 Address 1270 AVE OF THE AMERICAS, ATTN: BILL PULLANO, SUITE 2310, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003706 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221010000676 2022-10-10 BIENNIAL STATEMENT 2022-09-01
210909001106 2021-09-09 BIENNIAL STATEMENT 2021-09-09
180910006627 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160902006492 2016-09-02 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126131.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State