Search icon

BDA ADVISORS INC.

Company Details

Name: BDA ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083547
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1270 AVENUE OF THE AMERICAS, SUITE 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
ATTENTION: BILL PULLANO DOS Process Agent 1270 AVENUE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, United States, 10020

Chief Executive Officer

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001542277
Phone:
212 265-5300

Latest Filings

Form type:
X-17A-5
File number:
008-69049
Filing date:
2025-03-31
File:
Form type:
X-17A-5
File number:
008-69049
Filing date:
2024-04-01
File:
Form type:
X-17A-5
File number:
008-69049
Filing date:
2023-03-06
File:
Form type:
X-17A-5
File number:
008-69049
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-69049
Filing date:
2021-03-01
File:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 1270 AVENUE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 1270 AVENUE OF THE AMERICAS, SUITE 2310, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1270 AVENUE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-24 Address 1270 AVENUE OF THE AMERICAS, SUITE 2901, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424001497 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230403002188 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220531001211 2022-05-31 BIENNIAL STATEMENT 2021-04-01
150402006613 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405007058 2013-04-05 BIENNIAL STATEMENT 2013-04-01

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:
64000.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64000
Current Approval Amount:
64000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64567.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State