Search icon

BILMAR CONSULTING INC.

Company Details

Name: BILMAR CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366045
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 386 SHERBROOK ROAD, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET CLARK Chief Executive Officer 386 SHERBROOK ROAD, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
MARGARET CLARK DOS Process Agent 386 SHERBROOK ROAD, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-31 Address 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2024-10-22 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-03-31 Address 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2015-02-17 2024-10-22 Address 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2013-02-27 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-27 2024-10-22 Address 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331001817 2025-03-31 BIENNIAL STATEMENT 2025-03-31
241022002309 2024-10-22 BIENNIAL STATEMENT 2024-10-22
190301060047 2019-03-01 BIENNIAL STATEMENT 2019-02-01
170405007228 2017-04-05 BIENNIAL STATEMENT 2017-02-01
150217006180 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130227000253 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992668310 2021-01-26 0235 PPS 105 Maxess Rd Ste 124, Melville, NY, 11747-3821
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84577.5
Loan Approval Amount (current) 84577.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3821
Project Congressional District NY-01
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85467.3
Forgiveness Paid Date 2022-02-23
1855497110 2020-04-10 0235 PPP 105 MAXESS ROAD STE 124, MELVILLE, NY, 11747-3805
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3805
Project Congressional District NY-01
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127631
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State