Search icon

BUILDING EQUITY MANAGEMENT LLC

Company Details

Name: BUILDING EQUITY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4214998
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 BROADWAY, SUITE 812, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BUILDING EQUITY MANAGEMENT LLC DOS Process Agent 1261 BROADWAY, SUITE 812, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
454747632
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-08 2024-03-01 Address 1261 BROADWAY, SUITE 812, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-03-04 2016-04-08 Address 1621 BROADWAY, SUITE 812, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-06 2016-03-04 Address 611 BROADWAY, RM 817, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-04-12 2014-03-06 Address 611 BROADWAY, SUITE 817, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-03-12 2012-04-12 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240301041834 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220303000299 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200303060520 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006794 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160408000015 2016-04-08 CERTIFICATE OF CHANGE 2016-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
138816.00
Total Face Value Of Loan:
138816.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138816
Current Approval Amount:
138816
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140074.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State