Search icon

B.H. MULTI COM CORP.

Company Details

Name: B.H. MULTI COM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1979 (46 years ago)
Entity Number: 576811
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 15 WEST 46TH STREET 6TH FLR, NEW YORK, NY, United States, 10036
Principal Address: 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B.H. MULTI COM CORP. DOS Process Agent 15 WEST 46TH STREET 6TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BEHDAD HEMATIAN Chief Executive Officer 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-05 Address 15 WEST 46TH STREET 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-20 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-05 Address 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-05-13 2023-04-20 Address C/O KAMERMAN & SONIKER PC, 470 PARK AVE SOUTH 12TH FLR SO, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-05-13 2023-04-20 Address 15 WEST 46TH ST 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1979-08-22 2008-05-13 Address 83-44 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1979-08-22 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205004159 2023-12-05 BIENNIAL STATEMENT 2023-08-01
230420003193 2023-04-20 BIENNIAL STATEMENT 2021-08-01
20201124021 2020-11-24 ASSUMED NAME LLC INITIAL FILING 2020-11-24
090813002640 2009-08-13 BIENNIAL STATEMENT 2009-08-01
080513002593 2008-05-13 BIENNIAL STATEMENT 2007-08-01
A600374-4 1979-08-22 CERTIFICATE OF INCORPORATION 1979-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236238404 2021-02-01 0202 PPS 15 W 46th St Fl 6, New York, NY, 10036-4117
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 837760
Loan Approval Amount (current) 837760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4117
Project Congressional District NY-12
Number of Employees 78
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 849993.59
Forgiveness Paid Date 2022-07-28
5187157703 2020-05-01 0202 PPP 15 W 46TH ST FL 6, NEW YORK, NY, 10036-4117
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1207112
Loan Approval Amount (current) 1207112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4117
Project Congressional District NY-12
Number of Employees 92
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1224573.78
Forgiveness Paid Date 2021-10-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State