Search icon

BIMSER INTERNATIONAL CORP

Company Details

Name: BIMSER INTERNATIONAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138486
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 5TH AVENUE SUITE 211, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ACCOUNTING & TAX PLANNERS Agent 303 5TH AVENUE SUITE 211, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
ALICAN SAY DOS Process Agent 303 5TH AVENUE SUITE 211, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALICAN SAY Chief Executive Officer 303 5TH AVENUE SUITE 211, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 303 5TH AVENUE SUITE 211, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 303 5TH AVENUE SUITE:211, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2024-02-02 Address 303 5TH AVENUE SUITE:211, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-02-02 Address 303 5TH AVENUE SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Service of Process)
2017-05-17 2024-02-02 Address 303 5TH AVENUE SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Registered Agent)
2017-05-17 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-17 2020-03-04 Address 303 5TH AVENUE SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002336 2024-02-02 BIENNIAL STATEMENT 2024-02-02
200304061308 2020-03-04 BIENNIAL STATEMENT 2019-05-01
170517010157 2017-05-17 CERTIFICATE OF INCORPORATION 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086167207 2020-04-16 0202 PPP 303 5th Avenue, NEW YORK, NY, 10016-0001
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30437
Loan Approval Amount (current) 30437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30558.59
Forgiveness Paid Date 2021-01-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State