Search icon

BMBM SERVICE COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BMBM SERVICE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2011 (14 years ago)
Entity Number: 4144439
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 28 Arrowood Drive, Saint James, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY VERBY DOS Process Agent 28 Arrowood Drive, Saint James, NY, United States, 11780

Chief Executive Officer

Name Role Address
HARRY VERBY Chief Executive Officer 28 ARROWOOD DRIVE, SAINT JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
453454563
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 28 ARROWOOD DRIVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 6 VICTORIA CT, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-06-19 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-11 2024-06-19 Address 6 VICTORIA CT, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2011-09-21 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240619000502 2024-06-19 BIENNIAL STATEMENT 2024-06-19
131011002381 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110921000508 2011-09-21 CERTIFICATE OF INCORPORATION 2011-09-21

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
135060.00
Total Face Value Of Loan:
135060.00
Date:
2020-04-14
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:
148966.00
Total Face Value Of Loan:
148966.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148966
Current Approval Amount:
148966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151137.23
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135060
Current Approval Amount:
135060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137006.34

Motor Carrier Census

DBA Name:
GRAYWELL EQUIPMENT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-8536
Add Date:
2004-07-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State