Search icon

BMBM SERVICE COMPANY INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMBM SERVICE COMPANY INC 2017 453454563 2019-11-01 BMBM SERVICE COMPANY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6315632880
Plan sponsor’s address 50 POND RD, OAKDALE, NY, 117691314

Signature of

Role Plan administrator
Date 2019-11-01
Name of individual signing HARRY VERBY
BMBM SERVICE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 453454563 2016-07-27 BMBM SERVICE COMPANY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6315632880
Plan sponsor’s address 50 POND RD, OAKDALE, NY, 117691314

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing HARRY VERBY
BMBM SERVICE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2014 453454563 2015-08-20 BMBM SERVICE COMPANY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6315632880
Plan sponsor’s address 50 POND RD, OAKDALE, NY, 117691314

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing HARRY VERBY
BMBM SERVICE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2013 453454563 2014-05-23 BMBM SERVICE COMPANY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6315632880
Plan sponsor’s address 50 POND RD, OAKDALE, NY, 117691314

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing HARRY VERBY
BMBM SERVICE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2012 453454563 2013-05-23 BMBM SERVICE COMPANY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6315632880
Plan sponsor’s address 50 POND RD, OAKDALE, NY, 117691314

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing BMBM SERVICE COMPANY INC
BMBM SERVICE COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2011 453454563 2012-05-18 BMBM SERVICE COMPANY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6315632880
Plan sponsor’s address 50 POND RD, OAKDALE, NY, 117691314

Plan administrator’s name and address

Administrator’s EIN 453454563
Plan administrator’s name BMBM SERVICE COMPANY INC
Plan administrator’s address 50 POND RD, OAKDALE, NY, 117691314
Administrator’s telephone number 6315632880

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing BMBM SERVICE COMPANY INC

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

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)
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
2011-09-21 2024-06-19 Address 50 POND ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988077104 2020-04-14 0235 PPP 50 POND RD, OAKDALE, NY, 11769-1314
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148966
Loan Approval Amount (current) 148966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, SUFFOLK, NY, 11769-1314
Project Congressional District NY-02
Number of Employees 15
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151137.23
Forgiveness Paid Date 2021-10-13
1231968401 2021-02-01 0235 PPS 50 Pond Rd, Oakdale, NY, 11769-1314
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135060
Loan Approval Amount (current) 135060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1314
Project Congressional District NY-02
Number of Employees 14
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137006.34
Forgiveness Paid Date 2022-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1271797 Intrastate Non-Hazmat 2022-07-29 1 2022 2 2 Private(Property)
Legal Name BMBM SERVICE COMPANY INC
DBA Name GRAYWELL EQUIPMENT
Physical Address 50 POND ROAD, OAKDALE, NY, 11769, US
Mailing Address 50 POND RD, OAKDALE, NY, 11769, US
Phone (631) 563-2880
Fax (631) 563-8536
E-mail GRAYWELLSERVICE@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State