Search icon

BIMSCOUTS INTEGRATED PROJECTS LAB LLC

Company Details

Name: BIMSCOUTS INTEGRATED PROJECTS LAB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354518
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 MADISON AVE. 21ST FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 286 MADISON AVE. 21ST FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-06-06 2020-07-08 Address 327 SAGAMORE AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708000154 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
180823000716 2018-08-23 CERTIFICATE OF PUBLICATION 2018-08-23
180606010470 2018-06-06 ARTICLES OF ORGANIZATION 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111387407 2020-05-08 0235 PPP 327 SAGAMORE AVE, MINEOLA, NY, 11501
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35404
Loan Approval Amount (current) 35404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 35911.91
Forgiveness Paid Date 2021-10-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State