Search icon

BNF CONSULTING, INC.

Headquarter

Company Details

Name: BNF CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2016 (9 years ago)
Entity Number: 5022608
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 15 LINCOLN AVE, SOMERS, NY, United States, 10589
Principal Address: 15 LINCOLN AVENUE, SOMERS, NY, United States, 10589

Contact Details

Phone +1 914-297-8335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BNF CONSULTING, INC., CONNECTICUT 2961638 CONNECTICUT
Headquarter of BNF CONSULTING, INC., CONNECTICUT 1359866 CONNECTICUT

DOS Process Agent

Name Role Address
JUSTIN JOE DOS Process Agent 15 LINCOLN AVE, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
JUSTIN JOE Chief Executive Officer 15 LINCOLN AVENUE, SOMERS, NY, United States, 10589

Licenses

Number Status Type Date End date Address
24-6IHT8-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-19 2026-01-31 15 Lincoln Ave, SOMERS, NY, 10589
23-61VEK-SHMO Active Mold Remediation Contractor License (SH126) 2023-09-29 2025-10-31 15 Lincoln Ave, SOMERS, NY, 10589

History

Start date End date Type Value
2023-09-22 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-13 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-13 2020-09-21 Address 15 LINCOLN AVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921060391 2020-09-21 BIENNIAL STATEMENT 2018-10-01
161013010108 2016-10-13 CERTIFICATE OF INCORPORATION 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3632947105 2020-04-11 0202 PPP 15 Lincoln Avenue, SOMERS, NY, 10589-3042
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36014
Loan Approval Amount (current) 36014
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOMERS, WESTCHESTER, NY, 10589-3042
Project Congressional District NY-17
Number of Employees 8
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36381.05
Forgiveness Paid Date 2021-05-12
4754528510 2021-02-26 0202 PPS 15 Lincoln Ave, Somers, NY, 10589-3042
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-3042
Project Congressional District NY-17
Number of Employees 3
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37919.18
Forgiveness Paid Date 2022-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State