Search icon

BM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (13 years ago)
Entity Number: 4320700
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 90 Concord Ave, WHITE PLAINS, NY, United States, 10606
Principal Address: 39 SOUTH RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NILDA LOPEZ Chief Executive Officer PO BOX 2036, WHITE PLAINS, NY, United States, 10602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 Concord Ave, WHITE PLAINS, NY, United States, 10606

Unique Entity ID

CAGE Code:
6XU31
UEI Expiration Date:
2014-06-26

Business Information

Activation Date:
2013-07-25
Initial Registration Date:
2013-06-24

Commercial and government entity program

CAGE number:
6XU31
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
BRANDON C. MALLORY

History

Start date End date Type Value
2024-08-05 2024-08-05 Address PO BOX 2036, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 39 SOUTH RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2014-12-12 2024-08-05 Address 39 SOUTH RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2012-11-15 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-15 2024-08-05 Address 39 SOUTH ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000956 2024-08-05 BIENNIAL STATEMENT 2024-08-05
210831001080 2021-08-31 BIENNIAL STATEMENT 2021-08-31
161201006338 2016-12-01 BIENNIAL STATEMENT 2016-11-01
141212006172 2014-12-12 BIENNIAL STATEMENT 2014-11-01
121115000769 2012-11-15 CERTIFICATE OF INCORPORATION 2012-11-15

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-04-29
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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,700
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,769.55
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,697
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$9,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,707.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $9,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State