Search icon

BVC CONSULTING, INC.

Company Details

Name: BVC CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887576
ZIP code: 11203
County: Queens
Place of Formation: New York
Activity Description: Our past projects include both new construction and repairs/restorations. Occupied and fully operational job sites are never a problem. And we can also plan, manage, and build multi-phase jobs. Licensed and insured construction company specializing in top quality renovations Our construction company offers an end-to-end client experience that includes seamless communication, budgeting, staffing, on-site organization, and solid, quality handiwork every time. We specialize in kitchen remodel, bathroom remodel, and major renovations.
Address: 128 EAST 59TH STREET, BROOKLYN, NY, United States, 11203
Principal Address: 128 east 59th street, Brookl, NY, United States, 11203

Contact Details

Phone +1 917-300-0395

Website http://www.bvcconsultingfirm.com

Phone +1 917-804-1153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y6PYW2UKTW96 2023-03-17 128 E 59TH ST, BROOKLYN, NY, 11203, 4810, USA 128 E 59TH ST, BROOKLYN, NY, 11203, 4810, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2022-02-22
Initial Registration Date 2022-02-15
Entity Start Date 2016-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BASIL DAVIDSON
Address 128 EAST 59TH STREET, BROOKLYN, NY, 11203, USA
Government Business
Title PRIMARY POC
Name BASIL DAVIDSON
Address 128 EAST 59TH STREET, BROOKLYN, NY, 11203, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BASIL DAVIDSON JR DOS Process Agent 128 EAST 59TH STREET, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
BASIL DAVIDSON JR Agent 168-12 116TH AVENUE, JAMAICA, NY, 11434

Chief Executive Officer

Name Role Address
BASIL DAVIDSON JR Chief Executive Officer 128 EAST 59TH STREET, BROO, NY, United States, 11203

Licenses

Number Status Type Date End date
2086336-DCA Inactive Business 2019-05-23 2023-02-28

History

Start date End date Type Value
2024-01-01 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 128 EAST 59TH STREET, BROO, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-16 2024-01-01 Address 128 EAST 59TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2016-01-28 2024-01-01 Address 168-12 116TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Registered Agent)
2016-01-28 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-28 2020-06-16 Address 168-12 116TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101037303 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220308000503 2022-03-08 BIENNIAL STATEMENT 2022-01-01
200616000440 2020-06-16 CERTIFICATE OF CHANGE 2020-06-16
160128010416 2016-01-28 CERTIFICATE OF INCORPORATION 2016-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297262 LICENSE REPL INVOICED 2021-02-17 15 License Replacement Fee
3297260 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3297259 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3038952 TRUSTFUNDHIC INVOICED 2019-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3038955 FINGERPRINT CREDITED 2019-05-23 75 Fingerprint Fee
3038951 LICENSE INVOICED 2019-05-23 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5562848000 2020-06-29 0202 PPP 168-12 116th Ave, Jamaica, NY, 11434-1109
Loan Status Date 2023-08-05
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91305
Loan Approval Amount (current) 91305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-1109
Project Congressional District NY-05
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7308967902 2020-06-17 0202 PPP 168-12 116TH AVENUE, JAMAICA, NY, 11434-1109
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-1109
Project Congressional District NY-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8744668402 2021-02-13 0202 PPS 16812 116th Ave, Jamaica, NY, 11434-1808
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84066
Loan Approval Amount (current) 84066
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-1808
Project Congressional District NY-05
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Apr 2025

Sources: New York Secretary of State