Search icon

BMB BUILDER INC.

Company Details

Name: BMB BUILDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251549
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1747 STARR ST., RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 917-577-6544

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
BMB BUILDER, INC. 401(K) PLAN 2023 455379771 2024-05-09 BMB BUILDER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing WAI YAN CHEUNG
BMB BUILDER, INC. 401(K) PLAN 2022 455379771 2023-04-03 BMB BUILDER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing WAI YAN CHEUNG
BMB BUILDER, INC. 401(K) PLAN 2021 455379771 2022-01-27 BMB BUILDER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIGGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2022-01-27
Name of individual signing WAI YAN CHEUNG
BMB BUILDER, INC. 401(K) PLAN 2020 455379771 2021-04-12 BMB BUILDER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIGGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing WAI YAN CHEUNG
BMB BUILDER, INC. 401(K) PLAN 2019 455379771 2020-04-16 BMB BUILDER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIGGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing WAI YAN CHEUNG
BMB BUILDER, INC. 401(K) PLAN 2018 455379771 2019-04-10 BMB BUILDER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing WAI YAN CHEUNG
BMB BUILDER, INC. 401(K) PLAN 2017 455379771 2018-04-10 BMB BUILDER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing WAI YAN CHEUNG
BMB BUILDER, INC. 401(K) PLAN 2016 455379771 2017-07-10 BMB BUILDER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing WAI YAN CHEUNG
BMB BUILDER, INC. 401(K) PLAN 2015 455379771 2016-05-04 BMB BUILDER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6466398349
Plan sponsor’s address 1747 STARR STREET, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing WAI YAN CHEUNG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1747 STARR ST., RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2040799-DCA Active Business 2016-07-20 2025-02-28

History

Start date End date Type Value
2024-10-24 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-30 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120530000237 2012-05-30 CERTIFICATE OF INCORPORATION 2012-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540811 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540812 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3255367 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255366 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970013 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970012 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508441 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508442 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2384555 LICENSE INVOICED 2016-07-19 50 Home Improvement Contractor License Fee
2384556 TRUSTFUNDHIC INVOICED 2016-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346684855 0215000 2023-05-08 120 WINDSOR PL, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-05-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-09-25
344673124 0215000 2020-03-04 322 ARGYLE STREET, BROOKLYN, NY, 11218
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-03-04
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2020-06-10
Abatement Due Date 2020-08-03
Current Penalty 1250.0
Initial Penalty 1735.0
Final Order 2020-08-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(2): The employer did not ensure that each affected employee used eye protection that provided side protection when there is a hazard from flying objects. Site: 322 Argyle Road Brooklyn, NY On or about 3/4/20 a) An employee used a Rigid circular saw to cut sheetrock board. He was not utilizing eye/face protective wear.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2020-06-10
Abatement Due Date 2020-08-03
Current Penalty 2250.0
Initial Penalty 2892.0
Final Order 2020-08-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In energized installations, each outlet box did not have a cover, faceplate, or fixture canopy. Site: 322 Argyle Road Brooklyn, NY On or about 3/4/20 a) Light control switch on the ground floor was not provided with a face plate.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6843548408 2021-02-11 0202 PPP 1747 Starr St, Ridgewood, NY, 11385-1130
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1130
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24437.7
Forgiveness Paid Date 2021-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702008 Insurance 2017-04-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-06
Termination Date 2017-12-22
Section 1332
Sub Section NR
Status Terminated

Parties

Name BMB BUILDER INC.
Role Plaintiff
Name WESTERN WORLD INSURANCE COMPAN
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State