Search icon

BAM BROKERAGE INC.

Company Details

Name: BAM BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1982 (43 years ago)
Entity Number: 794595
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-04 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY LITSKY Chief Executive Officer 169-04 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
AMY LITSKY DOS Process Agent 169-04 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1993-09-21 1998-09-23 Address 169-04 HILLSIDE AVENUE, JAMAICA, NY, 11432, 4435, USA (Type of address: Service of Process)
1993-06-11 1998-09-23 Address 169-04 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-06-11 1998-09-23 Address 24 FLAG LANE, MANHASSET, NY, 11040, USA (Type of address: Principal Executive Office)
1982-09-23 1993-09-21 Address 169-12 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061717 2020-12-03 BIENNIAL STATEMENT 2020-09-01
181105007190 2018-11-05 BIENNIAL STATEMENT 2018-09-01
160901006458 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141017006583 2014-10-17 BIENNIAL STATEMENT 2014-09-01
140620006326 2014-06-20 BIENNIAL STATEMENT 2012-09-01
100909002575 2010-09-09 BIENNIAL STATEMENT 2010-09-01
060915002136 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041102002875 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020909002431 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000921002023 2000-09-21 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553577703 2020-05-01 0202 PPP 169-04 HILLSIDE AVE, JAMAICA, NY, 11432
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8112
Loan Approval Amount (current) 8112
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code -
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 8216.45
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State