Search icon

BFM 2.4 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BFM 2.4 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2010 (15 years ago)
Entity Number: 4010145
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 248 RTE 25A, SUITE 2012, EAST SETAUKET, NY, United States, 11733

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
WILLIAM ALVARO DOS Process Agent 248 RTE 25A, SUITE 2012, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2020-10-05 2024-10-01 Address 248 RTE 25A, SUITE 2012, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2016-10-06 2020-10-05 Address 20 PEACHTREE CT, SUITE 101, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2010-10-21 2016-10-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-10-21 2024-10-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001042213 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004001893 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005061764 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004006725 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161006006285 2016-10-06 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State