Search icon

BCW MANAGEMENT COMPANY, INC.

Company Details

Name: BCW MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2016 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCW MANAGEMENT COMPANY, INC 401(K) PLAN 2021 814707636 2022-10-14 BCW MANAGEMENT COMPANY, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8572251215
Plan sponsor’s address 1851 ADAM CLAYTON POWELL JR., BOULEVARD, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing SARA WASHINGTON
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing BRADFORD WASHINGTON
BCW MANAGEMENT COMPANY, INC 401(K) PLAN 2020 814707636 2021-10-18 BCW MANAGEMENT COMPANY, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8572251215
Plan sponsor’s address 1851 ADAM CLAYTON POWELL JR., BOULEVARD, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2021-10-18
Name of individual signing SARA WASHINGTON
Role Employer/plan sponsor
Date 2021-10-18
Name of individual signing BRADFORD WASHINGTON
BCW MANAGEMENT COMPANY, INC 401(K) PLAN 2019 814707636 2020-08-04 BCW MANAGEMENT COMPANY, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8572251215
Plan sponsor’s address 1851 ADAM CLAYTON POWELL JR., BOULEVARD, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing BRADFORD WASHINGTON
Role Employer/plan sponsor
Date 2020-08-04
Name of individual signing SARA WASHINGTON
BCW MANAGEMENT COMPANY, INC 401(K) PLAN 2018 814707636 2019-09-26 BCW MANAGEMENT COMPANY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8572251215
Plan sponsor’s address 1851 ADAM CLAYTON POWELL JR., BOULEVARD, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing BRADFORD WASHINGTON
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing SARA WASHINGTON
BCW MANAGEMENT COMPANY, INC 401(K) PLAN 2017 814707636 2018-07-17 BCW MANAGEMENT COMPANY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2128669800
Plan sponsor’s address 1851 ADAM CLAYTON POWELL JR. BLVD, NEW YORK, NY, 10026

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

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 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)
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)
2025-03-13 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-12-16 2025-03-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-01-13 2025-03-17 Address 95 CHURCH STREET, SUITE 400, NEW YORK, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-07-01 2025-03-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, 2804, USA (Type of address: Registered Agent)
2019-07-01 2020-12-16 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
190701000394 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
161201000044 2016-12-01 CERTIFICATE OF INCORPORATION 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626288504 2021-03-04 0202 PPS 1851 Adam Clayton Powell Jr Blvd, New York, NY, 10026-3634
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53472.2
Loan Approval Amount (current) 53472.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-3634
Project Congressional District NY-13
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53634.1
Forgiveness Paid Date 2021-06-30
5708967205 2020-04-27 0202 PPP 1851 Adam Clayton Powell Jr. Blvd, New York, NY, 10026
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77742.5
Loan Approval Amount (current) 77742.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78468.1
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State