Search icon

BCW MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BCW MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2016 (9 years ago)
Entity Number: 5045808
ZIP code: 10601
County: New York
Place of Formation: New York
Principal Address: 95 CHURCH STREET, SUITE 400, NEW YORK, NY, United States, 10601

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRADFORD C. WASHINGTON Chief Executive Officer 95 CHURCH STREET, SUITE 400, NEW YORK, NY, United States, 10601

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 95 CHURCH STREET, SUITE 400, NEW YORK, NY, United States, 10601

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210

Form 5500 Series

Employer Identification Number (EIN):
814707636
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 95 CHURCH STREET, SUITE 400, NEW YORK, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, 2804, USA (Type of address: Registered Agent)
2025-03-17 2025-03-17 Address 95 CHURCH STREET, SUITE 400, NEW YORK, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-19 Address 95 CHURCH STREET, SUITE 400, NEW YORK, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319000246 2025-03-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-18
250317001039 2025-03-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-13
221212000352 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201216060064 2020-12-16 BIENNIAL STATEMENT 2020-12-01
200113060396 2020-01-13 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
53472.20
Total Face Value Of Loan:
53472.20
Date:
2020-04-28
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:
77742.50
Total Face Value Of Loan:
77742.50

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53472.2
Current Approval Amount:
53472.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53634.1
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77742.5
Current Approval Amount:
77742.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78468.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State