Search icon

BMC CONSTRUCTION, INC.

Company Details

Name: BMC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4400257
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 430 CITY ISLAND AVE., BRONX, NY, United States, 10464

Contact Details

Phone +1 347-479-5953

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZAV3 Active Non-Manufacturer 2013-09-20 2024-03-02 No data No data

Contact Information

POC ROBERT STIVALA
Phone +1 347-275-9280
Fax +1 347-275-9280
Address 473 MINNIFORD AVE, BRONX, NY, 10464 1230, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 CITY ISLAND AVE., BRONX, NY, United States, 10464

Agent

Name Role Address
ROBERT STIVALA Agent 430 CITY ISLAND AVE., BRONX, NY, 10464

Licenses

Number Status Type Date End date
2004939-DCA Inactive Business 2014-03-19 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2234398 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130508000351 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597519 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3597518 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300637 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300636 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3159549 FINGERPRINT CREDITED 2020-02-18 75 Fingerprint Fee
3156280 TRUSTFUNDHIC INVOICED 2020-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3156279 LICENSE INVOICED 2020-02-07 75 Home Improvement Contractor License Fee
2594325 TRUSTFUNDHIC INVOICED 2017-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594406 RENEWAL INVOICED 2017-04-24 100 Home Improvement Contractor License Renewal Fee
1979255 BLUEDOT INVOICED 2015-02-10 100 Bluedot Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305793291 0213100 2004-01-26 2525 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-01-26
Emphasis L: FALL
Case Closed 2004-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-06-30
Abatement Due Date 2004-07-14
Current Penalty 2520.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6176908600 2021-03-20 0248 PPP 12 Seaman Ave # D, Castleton, NY, 12033-1342
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27470
Loan Approval Amount (current) 27470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton, RENSSELAER, NY, 12033-1342
Project Congressional District NY-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27649.87
Forgiveness Paid Date 2021-12-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State