Search icon

B.G.L.J. SERVICING CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105800.00
Total Face Value Of Loan:
105800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113800.00
Total Face Value Of Loan:
113800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-07
Type:
Referral
Address:
1884 SOUND AVE., BAITING HOLLOW, NY, 11933
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105800
Current Approval Amount:
105800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106666.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State