Search icon

BUILDING AUTOMATION SOLUTIONS LLC

Company Details

Name: BUILDING AUTOMATION SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049885
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 249 OAK STREET, WEST HEMPSTEAD, NY, United States, 11552

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLABORATIVE RETIREMENT TRUST 2023 814646141 2024-05-06 BUILDING AUTOMATION SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 5164139737
Plan sponsor’s address 249 OAK STREET, WEST HEMPSTEAD, NY, 11552

Plan administrator’s name and address

Administrator’s EIN 843755476
Plan administrator’s name COLLABORATIVE OFFICE SERVICES LLC
Plan administrator’s address 500 DAMONTE ROAD, PARKWAY BUILDING 700, UNIT 700, RENO, NV, 89521
Administrator’s telephone number 2036222000
COLLABORATIVE RETIREMENT TRUST 2022 814646141 2023-09-19 BUILDING AUTOMATION SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 5164139737
Plan sponsor’s address 249 OAK STREET, WEST HEMPSTEAD, NY, 11552

Plan administrator’s name and address

Administrator’s EIN 843755476
Plan administrator’s name COLLABORATIVE OFFICE SERVICES LLC
Plan administrator’s address 500 DAMONTE ROAD, PARKWAY BUILDING 700, UNIT 700, RENO, NV, 89521
Administrator’s telephone number 2036222000

DOS Process Agent

Name Role Address
BUILDING AUTOMATION SOLUTIONS LLC DOS Process Agent 249 OAK STREET, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2016-12-08 2024-12-20 Address 104 MARSHALL AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002877 2024-12-20 BIENNIAL STATEMENT 2024-12-20
170221000504 2017-02-21 CERTIFICATE OF PUBLICATION 2017-02-21
161208010220 2016-12-08 ARTICLES OF ORGANIZATION 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792057803 2020-06-04 0235 PPP 104 Marshall Ave, Floral Park, NY, 11001
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50064
Loan Approval Amount (current) 50064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50413.06
Forgiveness Paid Date 2021-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State