Search icon

BIMNYC LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIMNYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2019 (6 years ago)
Entity Number: 5564923
ZIP code: 11201
County: Kings
Place of Formation: New York
Activity Description: BIMNYC LLC specializes in providing digital design and construction management services including but not limited to construction scheduling and cost estimating, Building Information Modeling (BIM) for design, construction and post-construction phases; design assist and design QC, 3D laser scanning and point cloud processing, 4D and 5D simulations, field operations simulation, interdisciplinary coordination, BIM training and BIM workflow implementation.
Address: 155 water streetm unit 4/11, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 212-433-3553

Website http://www.bimnyc.com

DOS Process Agent

Name Role Address
BIMNYC LLC DOS Process Agent 155 water streetm unit 4/11, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
REGISTERD AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
3047911
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-08 2025-06-02 Address 155 water streetm unit 4/11, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-06-08 2025-06-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-08 2023-06-08 Address 155 water streetm unit 4/11, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2022-06-08 2023-06-08 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-04 2022-06-08 Address 438 FRANKLIN AVE, UNIT#1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602001465 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230608003955 2023-06-08 BIENNIAL STATEMENT 2023-06-01
220608001933 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
210604060141 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200616000350 2020-06-16 CERTIFICATE OF CHANGE 2020-06-16

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
33985.00
Total Face Value Of Loan:
33985.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13100.00
Total Face Value Of Loan:
13100.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33985
Current Approval Amount:
33985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34133.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State