Search icon

BJB ENTERPRISES, INC.

Company Details

Name: BJB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1986 (39 years ago)
Entity Number: 1051452
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 907 5TH AVE, #7C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 907 5TH AVE, #7C, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
RICHARD A HASKIN Chief Executive Officer 907 5TH AVE, #7C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1986-01-21 1998-01-14 Address FRIEDMAN, 645 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002250 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120224002422 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100125002600 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080130002608 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060131002805 2006-01-31 BIENNIAL STATEMENT 2006-01-01
011217002799 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000202002439 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980330000586 1998-03-30 CERTIFICATE OF AMENDMENT 1998-03-30
980114002041 1998-01-14 BIENNIAL STATEMENT 1998-01-01
950314002012 1995-03-14 BIENNIAL STATEMENT 1994-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79881 CL VIO INVOICED 2008-01-04 500 CL - Consumer Law Violation
85883 PL VIO INVOICED 2008-01-04 350 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527518305 2021-01-25 0202 PPS 907 5th Ave # 7C, New York, NY, 10021-4156
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) 57000
Loan Approval Amount (current) 57000
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 New York, NEW YORK, NY, 10021-4156
Project Congressional District NY-12
Number of Employees 2
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57497.17
Forgiveness Paid Date 2021-12-14
7192307704 2020-05-01 0202 PPP 907 Fifth Avenue 7C, New York, NY, 10021
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
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 New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57570
Forgiveness Paid Date 2021-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State