Search icon

BUILDING MANAGEMENT ASSOCIATES, INC.

Company Details

Name: BUILDING MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1979 (45 years ago)
Entity Number: 590065
ZIP code: 10459
County: New York
Place of Formation: New York
Principal Address: 885 BRUCKNER BOULEVARD, BRONX, NY, United States, 10459
Address: 885 BRUCKNER BLVD, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-617-2800

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDING MANAGEMENT ASSOCIATES 401K PROFIT SHARING PLAN AND TRUST 2011 133006540 2012-10-15 BUILDING MANAGEMENT ASSOCIATES 296
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 7186172800
Plan sponsor’s mailing address 885 BRUCKNER BOULEVARD, BRONX, NY, 10459
Plan sponsor’s address 885 BRUCKNER BOULEVARD, BRONX, NY, 10459

Plan administrator’s name and address

Administrator’s EIN 133006540
Plan administrator’s name BUILDING MANAGEMENT ASSOCIATES
Plan administrator’s address 885 BRUCKNER BOULEVARD, BRONX, NY, 10459
Administrator’s telephone number 7186172800

Number of participants as of the end of the plan year

Active participants 295
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 47
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SALVATORE GIGANTE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BUILDING MANAGEMENT ASSOCIATES, INC. DOS Process Agent 885 BRUCKNER BLVD, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
LOUIS R. GIGANTE Chief Executive Officer 166 ARCHBRIDGE ROAD, GHENT, NY, United States, 12065

Licenses

Number Type End date
10311209939 CORPORATE BROKER 2025-04-17
10991238463 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-09-24 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-02 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-12 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-29 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-31 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-06 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-01-20 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-11-18 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-11-15 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210831002873 2021-08-31 BIENNIAL STATEMENT 2021-08-31
20210216012 2021-02-16 ASSUMED NAME LLC INITIAL FILING 2021-02-16
171003006847 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151026006053 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131029002124 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111109002712 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091105002826 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071211002833 2007-12-11 BIENNIAL STATEMENT 2007-10-01
060217002550 2006-02-17 BIENNIAL STATEMENT 2005-10-01
031007002311 2003-10-07 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009347206 2020-04-28 0202 PPP 885 BRUCKNER BLVD, BRONX, NY, 10459
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418376
Loan Approval Amount (current) 418376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 30
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395496.29
Forgiveness Paid Date 2021-12-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State