Search icon

BHM AUTO SERVICE, LLC

Company Details

Name: BHM AUTO SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4438905
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 37 HALL STREET, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
BHM AUTO SERVICE, LLC DOS Process Agent 37 HALL STREET, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2013-07-31 2023-07-10 Address 37 HALL STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710001660 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210719002774 2021-07-19 BIENNIAL STATEMENT 2021-07-19
170717006082 2017-07-17 BIENNIAL STATEMENT 2017-07-01
131023000727 2013-10-23 CERTIFICATE OF PUBLICATION 2013-10-23
130731000639 2013-07-31 ARTICLES OF ORGANIZATION 2013-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423627200 2020-04-16 0248 PPP 37 Hall Street, Binghamton, NY, 13903
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19887.82
Forgiveness Paid Date 2021-04-22

Date of last update: 08 Mar 2025

Sources: New York Secretary of State