Search icon

BMW HOLDINGS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BMW HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Oct 2012
Business ALEI: 1086666
Annual report due: 31 Mar 2026
Business address: 42 Brentwood Dr, Avon, CT, 06001-3409, United States
Mailing address: 42 Brentwood Dr, Avon, CT, United States, 06001-3409
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brian@bmwholdings.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN WALSH Agent 42 Brentwood Dr, Avon, CT, 06001-3409, United States 42 Brentwood Dr, Avon, CT, 06001-3409, United States +1 860-573-9016 brian@bmwholdings.com 100 CAMPUS DRIVE, 2ND FLOOR, FLORHAM PARK, NJ, 07932, United States

Officer

Name Role Phone E-Mail Residence address
BRIAN WALSH Officer +1 860-573-9016 brian@bmwholdings.com 100 CAMPUS DRIVE, 2ND FLOOR, FLORHAM PARK, NJ, 07932, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022608 2025-03-05 - Annual Report Annual Report -
BF-0012098957 2025-03-05 - Annual Report Annual Report -
BF-0010531202 2023-08-21 - Annual Report Annual Report -
BF-0011437495 2023-08-21 - Annual Report Annual Report -
BF-0009502485 2022-01-31 - Annual Report Annual Report 2020
BF-0009502443 2022-01-31 - Annual Report Annual Report 2017
BF-0009968530 2022-01-31 - Annual Report Annual Report -
BF-0009506500 2022-01-31 - Annual Report Annual Report 2018
BF-0009502484 2022-01-31 - Annual Report Annual Report 2019
0005803877 2017-03-29 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9134287309 2020-05-01 0156 PPP 110 TOWNE ST UNIT 117, STAMFORD, CT, 06902-5995
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-5995
Project Congressional District CT-04
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12483.56
Forgiveness Paid Date 2021-04-15
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