Search icon

B&G MARKETING CONCEPTS INC

Headquarter

Company Details

Name: B&G MARKETING CONCEPTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360332
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 690 8TH AVE FL 5, NEW YORK, NY, United States, 10036
Address: 690 8TH AVE FL 5, NEW YORK, AZ, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B&G MARKETING CONCEPTS INC, FLORIDA F23000001541 FLORIDA

Chief Executive Officer

Name Role Address
BRITTANY GOODMAN Chief Executive Officer 690 8TH AVE FL 5, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
B&G MARKETING CONCEPTS INC DOS Process Agent 690 8TH AVE FL 5, NEW YORK, AZ, United States, 10036

Agent

Name Role Address
BRITTANY GOODMAN Agent 1150 6TH AVE, FLOOR 5, NEW YORK, NY, 10036

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-19 Address 690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-19 Address 690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-02-27 2025-02-19 Address 1150 6TH AVE, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-02-27 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-28 2023-02-27 Address 690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-02-28 2023-02-27 Address 690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-01-29 2017-02-28 Address 40 EXCHANGE PL STE 500, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003299 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230227002014 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210301060908 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190320060443 2019-03-20 BIENNIAL STATEMENT 2019-02-01
170228006150 2017-02-28 BIENNIAL STATEMENT 2017-02-01
160129006079 2016-01-29 BIENNIAL STATEMENT 2015-02-01
130522000285 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
130214000227 2013-02-14 CERTIFICATE OF INCORPORATION 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762108403 2021-02-11 0202 PPS 690 8th Ave Fl 5, New York, NY, 10036-7109
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70882
Loan Approval Amount (current) 70882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7109
Project Congressional District NY-12
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71313.12
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State