Search icon

BMB BUILDING CONSULTING INC.

Company Details

Name: BMB BUILDING CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218449
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 53 Elizabeth Street, Suite 2C, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BMB BUILDING CONSULTING INC. DOS Process Agent 53 Elizabeth Street, Suite 2C, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XIONG JIAN SHI Chief Executive Officer 53 ELIZABETH STREET, SUITE 2C, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 401 BROADWAY, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Address 53 ELIZABETH STREET, SUITE 2C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-27 2023-09-11 Address 401 BROADWAY, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-08-27 2023-09-11 Address 401 BROADWAY, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-03-19 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-19 2018-08-27 Address 401 BROADWAY SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911004083 2023-09-11 BIENNIAL STATEMENT 2022-03-01
180827002016 2018-08-27 BIENNIAL STATEMENT 2018-03-01
120319000323 2012-03-19 CERTIFICATE OF INCORPORATION 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463277207 2020-04-16 0202 PPP 53 ELIZABETH ST STE 2C, NEW YORK, NY, 10013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168750
Loan Approval Amount (current) 168750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169958.16
Forgiveness Paid Date 2021-01-06
1584048402 2021-02-02 0202 PPS 53 Elizabeth St Ste 2C, New York, NY, 10013-4617
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168750
Loan Approval Amount (current) 168750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4617
Project Congressional District NY-10
Number of Employees 14
NAICS code 561790
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169801.97
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State