Search icon

BRITISH AMERICAN HOUSEHOLD STAFFING INCORPORATED

Company Details

Name: BRITISH AMERICAN HOUSEHOLD STAFFING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060881
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 15 GREENE STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-2247

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANITA ROGERS Chief Executive Officer 15 GREENE STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1436973-DCA Active Business 2012-07-10 2024-05-01

History

Start date End date Type Value
2014-10-06 2019-02-15 Address 77 MERCER STREET, 2N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-10-06 2019-02-15 Address 77 MERCER STREET, 2N, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190215060468 2019-02-15 BIENNIAL STATEMENT 2019-02-01
150203006352 2015-02-03 BIENNIAL STATEMENT 2015-02-01
141006006611 2014-10-06 BIENNIAL STATEMENT 2013-02-01
110228000695 2011-02-28 CERTIFICATE OF INCORPORATION 2011-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-08 No data 494 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-08 No data 15 GREENE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data 15 GREENE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 15 GREENE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 15 GREENE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-09 No data 15 GREENE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 15 GREENE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435753 RENEWAL INVOICED 2022-04-06 500 Employment Agency Renewal Fee
3168053 RENEWAL INVOICED 2020-03-10 700 Employment Agency Renewal Fee
2779424 RENEWAL INVOICED 2018-04-20 700 Employment Agency Renewal Fee
2690837 LICENSE REPL INVOICED 2017-11-06 15 License Replacement Fee
2317530 RENEWAL INVOICED 2016-04-04 700 Employment Agency Renewal Fee
1655529 RENEWAL INVOICED 2014-04-17 700 Employment Agency Renewal Fee
1537113 LL VIO INVOICED 2013-12-16 250 LL - License Violation
1507818 LL VIO CREDITED 2013-11-14 250 LL - License Violation
1148620 FINGERPRINT INVOICED 2012-07-10 91.5 Fingerprint Fee
1148621 LICENSE INVOICED 2012-07-10 500 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9406598309 2021-01-30 0202 PPS 15 Greene St, New York, NY, 10013-2500
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141595
Loan Approval Amount (current) 141595
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 New York, NEW YORK, NY, 10013-2500
Project Congressional District NY-10
Number of Employees 11
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143210.05
Forgiveness Paid Date 2022-03-29
2606607208 2020-04-16 0202 PPP 15 GREENE ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170235
Loan Approval Amount (current) 170235
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 172051.6
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State