Search icon

B.G.L.J. SERVICING CORP.

Company Details

Name: B.G.L.J. SERVICING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1979 (46 years ago)
Entity Number: 553550
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 63 WOODVILLE ROAD, SHOREHAM, NY, United States, 11786
Principal Address: 63 WOODVILLE RD, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE G. HARRINGTON Chief Executive Officer 63 WOODVILLE RD, SHOREHAM, NY, United States, 11786

Agent

Name Role Address
BRUCE G. HARRINGTON, JR. Agent 63 WOODVILLE ROAD, SHOREHAM, NY, 11786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 WOODVILLE ROAD, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2007-04-25 2017-12-11 Address 1938 WADING RIVER MANOR RD, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2005-06-13 2007-04-25 Address 910 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1992-11-03 2018-10-03 Address 127 SKYLINE DR., CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1992-11-03 2018-10-03 Address 127 SKYLINE DR., CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1979-04-25 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-25 2005-06-13 Address SEGAL, 910 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060173 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190806060121 2019-08-06 BIENNIAL STATEMENT 2019-04-01
181003006453 2018-10-03 BIENNIAL STATEMENT 2017-04-01
171211000141 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
20171030126 2017-10-30 ASSUMED NAME LLC INITIAL FILING 2017-10-30
130418002221 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110512002557 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090407003419 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070425003090 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050613002663 2005-06-13 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342999513 0214700 2018-03-07 1884 SOUND AVE., BAITING HOLLOW, NY, 11933
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-03-07
Emphasis N: AMPUTATE, N: TRENCH
Case Closed 2018-11-29

Related Activity

Type Referral
Activity Nr 1316580
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2018-09-05
Abatement Due Date 2018-09-19
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-10-23
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: a) Worksite, 1884 Sound Ave., Baiting Hollow, NY- Employees whose duties require working in proximity of machinery such as, but not limited to Powerscreen MKII, Serial #2726712 were not trained in the purpose and function of the energy control program; on or about 3/6/18. b) Workplace, 640B Moriches-Middle Island Rd., Center Moriches, NY- Employees whose duties require working in proximity of machinery such as, but not limited to Powerscreen Commando, serial #5103205 were not trained in the purpose and function of the energy control program; on or about 3/6/18. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793098300 2021-01-31 0235 PPS 63 Woodville Rd, Shoreham, NY, 11786-1307
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105800
Loan Approval Amount (current) 105800
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 Shoreham, SUFFOLK, NY, 11786-1307
Project Congressional District NY-01
Number of Employees 12
NAICS code 484110
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 106666.91
Forgiveness Paid Date 2021-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State