Search icon

BIMM SALES CORP.

Company Details

Name: BIMM SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1980 (45 years ago)
Entity Number: 602657
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 204 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 204 WHITEWOOD DR, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIMM SALES CORP PROFIT SHARING PLAN 2017 112517021 2018-10-10 BIMM SALES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing IRVING RIXON
BIMM SALES CORP PROFIT SHARING PLAN 2016 112517021 2017-03-29 BIMM SALES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing IRVING RIXON
BIMM SALES CORP PROFIT SHARING PLAN 2015 112517021 2016-07-13 BIMM SALES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing IRVING RIXON
BIMM SALES CORP PROFIT SHARING PLAN 2014 112517021 2015-02-16 BIMM SALES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-02-13
Name of individual signing IRVING RIXON
BIMM SALES CORP PROFIT SHARING PLAN 2013 112517021 2014-03-19 BIMM SALES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-03-19
Name of individual signing IRVING RIXON
BIMM SALES CORP. PROFIT SHARING PLAN 2012 112517021 2013-02-14 BIMM SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-02-14
Name of individual signing IRVING RIXON
BIMM SALES CORP. PROFIT SHARING PLAN 2011 112517021 2012-08-06 BIMM SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112517021
Plan administrator’s name BIMM SALES CORP.
Plan administrator’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312494499

Signature of

Role Plan administrator
Date 2012-08-06
Name of individual signing IRVING RIXON
BIMM SALES CORP. PROFIT SHARING PLAN 2010 112517021 2011-07-25 BIMM SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112517021
Plan administrator’s name BIMM SALES CORP.
Plan administrator’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312494499

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing IRVING RIXON
BIMM SALES CORP. PROFIT SHARING PLAN 2009 112517021 2010-09-24 BIMM SALES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-18
Business code 453210
Sponsor’s telephone number 6312494499
Plan sponsor’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112517021
Plan administrator’s name BIMM SALES CORP.
Plan administrator’s address 855 CONKLIN STREET, SUITE N, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312494499

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing IRVING RIXON

Chief Executive Officer

Name Role Address
IRVING RIXON Chief Executive Officer 204 WHITEWOOD DR, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1980-01-17 1994-01-13 Address 204 WHITEWOOD DR., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108060292 2019-11-08 BIENNIAL STATEMENT 2018-01-01
140328002106 2014-03-28 BIENNIAL STATEMENT 2014-01-01
120228002756 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100201002154 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080129002450 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060209003084 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040113002796 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020220002423 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000209002096 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980115002211 1998-01-15 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4470778404 2021-02-06 0235 PPS 855 Conklin St Ste N, Farmingdale, NY, 11735-2409
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78800
Loan Approval Amount (current) 78800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-2409
Project Congressional District NY-02
Number of Employees 3
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79482.93
Forgiveness Paid Date 2021-12-22
6839157704 2020-05-01 0235 PPP 855 Conklin Street Suite N, Farmingdale, NY, 11735
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78800
Loan Approval Amount (current) 78800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79798.13
Forgiveness Paid Date 2022-02-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State