Search icon

BMB & CODING SERVICES INC.

Company Details

Name: BMB & CODING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2020 (5 years ago)
Entity Number: 5680166
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 14-38 CROSS BAY BOULEVARD, BROAD CHANNEL, NY, United States, 11693

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMB & CODING SERVICES INC. 401(K) PLAN 2023 844130996 2024-05-10 BMB & CODING SERVICES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 7185324050
Plan sponsor’s address 802 SHAD CREEK ROAD, BROAD CHANNEL, NY, 11693

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
BMB & CODING SERVICES INC. 401(K) PLAN 2022 844130996 2023-05-28 BMB & CODING SERVICES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 7185324050
Plan sponsor’s address 802 SHAD CREEK ROAD, BROAD CHANNEL, NY, 11693

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
BMB & CODING SERVICES INC. DOS Process Agent 14-38 CROSS BAY BOULEVARD, BROAD CHANNEL, NY, United States, 11693

Filings

Filing Number Date Filed Type Effective Date
200102010166 2020-01-02 CERTIFICATE OF INCORPORATION 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867077202 2020-04-16 0202 PPP 1438 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 New Business or 2 years or less
Project Address BROAD CHANNEL, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20893.43
Forgiveness Paid Date 2022-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State