Search icon

BD MEDIA ADVERTISING LLC

Company Details

Name: BD MEDIA ADVERTISING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002427
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3880 VETERANS HWY #201, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3880 VETERANS HWY #201, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
201005061118 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181009006788 2018-10-09 BIENNIAL STATEMENT 2018-10-01
180309006252 2018-03-09 BIENNIAL STATEMENT 2016-10-01
121012002213 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101202000373 2010-12-02 CERTIFICATE OF PUBLICATION 2010-12-02
101001000508 2010-10-01 ARTICLES OF ORGANIZATION 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5223878505 2021-02-27 0235 PPP 3880 Veterans Memorial Hwy Ste 201A, Bohemia, NY, 11716-1017
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16887
Loan Approval Amount (current) 16887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1017
Project Congressional District NY-02
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16935.12
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State