Search icon

BAM INDUSTRIES INC.

Company Details

Name: BAM INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2015 (10 years ago)
Entity Number: 4829018
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 66 CROSBY STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN JEVREMOV DOS Process Agent 66 CROSBY STREET, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
151002000593 2015-10-02 CERTIFICATE OF INCORPORATION 2015-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2253516 0213100 1985-05-16 BEAVER PARK, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-16
Case Closed 1985-05-16
10738821 0213100 1975-10-06 EAGLE STREET EXTENSION, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-06
Case Closed 1975-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-07
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-10-07
Abatement Due Date 1975-11-10
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-07
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-07
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-10-07
Abatement Due Date 1975-11-10
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146897408 2020-05-05 0202 PPP 66 Crosby Street, New York, NY, 10012
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61977
Loan Approval Amount (current) 61977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62809.02
Forgiveness Paid Date 2021-09-08
9936078804 2021-04-24 0202 PPS 66 Crosby St, New York, NY, 10012-4410
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61977
Loan Approval Amount (current) 61977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4410
Project Congressional District NY-10
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62844.68
Forgiveness Paid Date 2022-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State