Name: | BUILDING OPERATIONS FLOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2015 (10 years ago) |
Entity Number: | 4735265 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 Conklin St., Farmingdale, NY, United States, 11735 |
Principal Address: | 57 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY SHISHKO | Agent | 572 CALEDONIA RD., DIX HILLS, NY, 11746 |
Name | Role | Address |
---|---|---|
GUERCIO AND GUERCIO LLP | DOS Process Agent | 77 Conklin St., Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
NA | Chief Executive Officer | NA, NA, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | NA, NA, NY, 11704, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-06 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-07 | 2025-04-01 | Address | 77 Conklin St., Farmingdale, NY, 11735, USA (Type of address: Service of Process) |
2023-04-07 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-07 | 2023-04-07 | Address | NA, NA, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-04-01 | Address | NA, NA, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-04-01 | Address | 572 CALEDONIA RD., DIX HILLS, NY, 11746, USA (Type of address: Registered Agent) |
2015-04-01 | 2023-04-07 | Address | 572 CALEDONIA RD., DIX HILLS, NY, 11746, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043718 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230407001367 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
210730002143 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
150401010026 | 2015-04-01 | CERTIFICATE OF INCORPORATION | 2015-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6932537204 | 2020-04-28 | 0235 | PPP | 57 MAHAN ST, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State