Search icon

BNF CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2961638
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1359866
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
666400.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36014.00
Total Face Value Of Loan:
36014.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$36,014
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,381.05
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $36,014
Jobs Reported:
3
Initial Approval Amount:
$37,500
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,919.18
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $37,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State