Search icon

BM SERVICES, INC.

Company Details

Name: BM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (12 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XU31 Active Non-Manufacturer 2013-07-25 2024-03-09 No data No data

Contact Information

POC BRANDON C. MALLORY
Phone +1 315-729-1389
Fax +1 315-729-1389
Address 5971 E. LAKE RD., AUBURN, CAYUGA, NY, 13021 9612, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9854338806 2021-04-24 0202 PPS 39 South Rd, White Plains, NY, 10603-2813
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 White Plains, WESTCHESTER, NY, 10603-2813
Project Congressional District NY-16
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity 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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 11769.55
Forgiveness Paid Date 2021-12-06
2248957305 2020-04-29 0202 PPP 39 South Rd, White Plains, NY, 10603
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
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 White Plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity 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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 9707.2
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State