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
2025-04-14 2025-04-14 Address 15 GREENE STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-02-15 2025-04-14 Address 15 GREENE STREET, GROUND FLOOR, NEW YORK, NY, 10013, 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: 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)
2011-02-28 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250414000775 2025-04-14 BIENNIAL STATEMENT 2025-04-14
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
141595.00
Total Face Value Of Loan:
141595.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
170235.00
Total Face Value Of Loan:
170235.00
Date:
2017-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
87000.00
Total Face Value Of Loan:
87000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141595
Current Approval Amount:
141595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143210.05
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170235
Current Approval Amount:
170235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172051.6

Date of last update: 27 Mar 2025

Sources: New York Secretary of State