Search icon

BMKD LLC

Company Details

Name: BMKD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4152120
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 190 N 14TH, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
KEVIN DEVINE DOS Process Agent 190 N 14TH, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2011-10-11 2015-10-06 Address 957 LORIMER #2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171006006324 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151006006683 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131016006201 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120203000393 2012-02-03 CERTIFICATE OF PUBLICATION 2012-02-03
111011000755 2011-10-11 ARTICLES OF ORGANIZATION 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2348657709 2020-05-01 0202 PPP 190 N 14TH ST APT 202, BROOKLYN, NY, 11249
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 561990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25223.9
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State