Search icon

BSDC INTERNATIONAL INC

Company Details

Name: BSDC INTERNATIONAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5073471
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2073 WEST STREET, BROOKLYN, NY, United States, 11223
Principal Address: 2073 West Street, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BSDC INTERNATIONAL INC DOS Process Agent 2073 WEST STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JACK CAMEO Chief Executive Officer 2073 WEST STREET, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
220711001294 2022-07-11 BIENNIAL STATEMENT 2021-01-01
170124010407 2017-01-24 CERTIFICATE OF INCORPORATION 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4634038010 2020-06-26 0202 PPP 2073 West Street, Brooklyn, NY, 11223
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 901.25
Loan Approval Amount (current) 901.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 908.96
Forgiveness Paid Date 2021-05-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State