Search icon

BNB CONSTRUCTION NY CORP

Company Details

Name: BNB CONSTRUCTION NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2018 (7 years ago)
Entity Number: 5394871
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 425 KLONDIKE AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BNB CONSTRUCTION NY CORP DOS Process Agent 425 KLONDIKE AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
RUJU ZHAO Chief Executive Officer 425 KLONDIKE AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2023-07-05 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-16 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-16 2024-11-19 Address 6908 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002373 2024-11-19 BIENNIAL STATEMENT 2024-11-19
180816010487 2018-08-16 CERTIFICATE OF INCORPORATION 2018-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345399158 0215000 2021-07-01 222 EAST 21ST STREET, BROOKLYN, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-01
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2021-12-01

Related Activity

Type Inspection
Activity Nr 1539673
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1716127703 2020-05-01 0202 PPP 6908 15TH AVE, BROOKLYN, NY, 11228
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8947
Loan Approval Amount (current) 8947
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9029.81
Forgiveness Paid Date 2021-04-08
1332568409 2021-02-01 0202 PPS 6908 15th Ave, Brooklyn, NY, 11228-1852
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9020
Loan Approval Amount (current) 9020
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-1852
Project Congressional District NY-11
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9078.93
Forgiveness Paid Date 2021-10-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State