Search icon

B&G MARKETING CONCEPTS INC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F23000001541
State:
FLORIDA

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 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 1150 6TH AVE, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
70882.00
Total Face Value Of Loan:
70882.00
Date:
2020-05-06
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:
7935.00
Total Face Value Of Loan:
70883.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,882
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,313.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $70,882

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State