Search icon

B.G.M. ENGINEERING, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: B.G.M. ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jun 1997
Business ALEI: 0564695
Annual report due: 31 Mar 2025
Business address: 25 Cardinal St, Fairfield, CT, 06825-4313, United States
Mailing address: 25 Cardinal St, Fairfield, CT, United States, 06825-4313
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rvelasquez@bgmengineer.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Hispanic American
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-01-17
Expiration Date: 2025-01-17
Status: Expired
Product: Engineering Consulting Services, Special Inspection Services
Number Of Employees: 1
Goods And Services Description: Heavy construction services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of B.G.M. ENGINEERING, LLC, NEW YORK 3398710 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HDW3F8QPN993 2024-11-05 25 CARDINAL ST, FAIRFIELD, CT, 06825, 4313, USA 134 PULASKI RD, WHITEHOUSE STATION, NJ, 08889, USA

Business Information

Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-11-08
Initial Registration Date 2022-11-10
Entity Start Date 1997-06-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAUL VELASQUEZ
Role OWNER
Address 74 4TH AVE, NEWARK, NJ, 07104, USA
Government Business
Title PRIMARY POC
Name RAUL VELASQUEZ
Role OWNER
Address 74 4TH AVE, NEWARK, NJ, 07104, USA
Past Performance Information not Available

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
Raul Velasquez-Martinez Officer 25 Cardinal St, Fairfield, CT, 06825-4313, United States 74 4th Avenue, 2, Newark, NJ, 07104, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175578 2024-03-01 - Annual Report Annual Report -
BF-0011262023 2023-03-10 - Annual Report Annual Report -
BF-0010688372 2022-07-20 - Interim Notice Interim Notice -
BF-0010688169 2022-07-20 - Change of Email Address Business Email Address Change -
BF-0010679547 2022-07-13 2022-07-13 Change of Agent Agent Change -
BF-0010350175 2022-03-04 - Annual Report Annual Report 2022
0007150509 2021-02-15 - Annual Report Annual Report 2021
0006761295 2020-02-19 - Annual Report Annual Report 2020
0006451626 2019-03-12 - Annual Report Annual Report 2019
0006327509 2019-01-19 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926098306 2021-01-28 0156 PPS 24 Canfield Dr, Stamford, CT, 06902-1325
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200250
Loan Approval Amount (current) 200250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-1325
Project Congressional District CT-04
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201061.97
Forgiveness Paid Date 2021-07-19
2540757301 2020-04-29 0156 PPP 24 CANFIELD DR, STAMFORD, CT, 06902
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185750
Loan Approval Amount (current) 185750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186920.48
Forgiveness Paid Date 2020-12-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2937419 B.G.M. ENGINEERING, LLC - HDW3F8QPN993 25 CARDINAL ST, FAIRFIELD, CT, 06825-4313
Capabilities Statement Link -
Phone Number 808-542-5314
Fax Number -
E-mail Address raul.evelasquez@gmail.com
WWW Page -
E-Commerce Website -
Contact Person RAUL VELASQUEZ
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 9F3R7
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005060085 Active OFS 2022-04-14 2027-02-24 AMENDMENT

Parties

Name B.G.M. ENGINEERING, LLC
Role Debtor
Name MVB Bank, Inc. It's Successors and/or assigns ATIMA
Role Secured Party
0005048628 Active OFS 2022-02-24 2027-02-24 ORIG FIN STMT

Parties

Name B.G.M. ENGINEERING, LLC
Role Debtor
Name MVB Bank, Inc. It's Successors and/or assigns ATIMA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information