Search icon

BBH SOLUTIONS, INC.

Company Details

Name: BBH SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (36 years ago)
Entity Number: 1319901
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 121 EAST 24TH STREET, NEW YORK, NY, United States, 10010
Address: 121 EAST 24TH STREET, 6TH FL, NEW YORK, NY, United States, 10010

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
BBH SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112982889 2024-07-30 BBH SOLUTIONS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 2124757100
Plan sponsor’s address 121 EAST 24TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing BRUCE HOERNECKE
BBH SOLUTIONS INC. 401(K) SAVING PLAN 2016 112982889 2017-07-28 BBH SOLUTIONS INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2124757100
Plan sponsor’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JOHN MCCANN
BBH SOLUTIONS INC. 401(K) SAVING PLAN 2015 112982889 2016-07-25 BBH SOLUTIONS INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2124757100
Plan sponsor’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JOHN MCCANN
BBH SOLUTIONS INC. 401(K) SAVING PLAN 2014 112982889 2015-07-09 BBH SOLUTIONS INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2124757100
Plan sponsor’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing JOHN MCCANN
BBH SOLUTIONS INC. 401(K) SAVING PLAN 2013 112982889 2014-07-17 BBH SOLUTIONS INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2124757100
Plan sponsor’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing JOHN MCCANN
BBH SOLUTIONS INC. 401(K) SAVING PLAN 2012 112982889 2013-07-26 BBH SOLUTIONS INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2124757100
Plan sponsor’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing JOHN MCCANN
BBH SOLUTIONS INC. 401(K) SAVING PLAN 2011 112982889 2012-07-25 BBH SOLUTIONS INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2124757100
Plan sponsor’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 112982889
Plan administrator’s name BBH SOLUTIONS INC.
Plan administrator’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2124757100

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing JOHN MCCANN
BBH SOLUTIONS INC. 401(K) SAVING PLAN 2010 112982889 2011-06-28 BBH SOLUTIONS INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541519
Sponsor’s telephone number 2124757100
Plan sponsor’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 112982889
Plan administrator’s name BBH SOLUTIONS INC.
Plan administrator’s address 121 E 24TH ST, 6TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2124757100

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing JOHN MCCANN

Chief Executive Officer

Name Role Address
BRUCE HOERNECKE Chief Executive Officer 121 EAST 24TH STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BBH SOLUTIONS, INC. DOS Process Agent 121 EAST 24TH STREET, 6TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-01-02 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 121 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2025-01-02 Address 121 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 121 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-02 Address 121 EAST 24TH STREET, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-06-23 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102005589 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240207001359 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210114060098 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190110060699 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170127006202 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150116006778 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130626006044 2013-06-26 BIENNIAL STATEMENT 2013-01-01
110505002846 2011-05-05 BIENNIAL STATEMENT 2011-01-01
090415003128 2009-04-15 BIENNIAL STATEMENT 2009-01-01
081002000416 2008-10-02 CERTIFICATE OF AMENDMENT 2008-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551757206 2020-04-28 0202 PPP 121 East 24TH ST, NEW YORK, NY, 10010-2912
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 941707
Loan Approval Amount (current) 941707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
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, 10010-2912
Project Congressional District NY-12
Number of Employees 46
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 952745.9
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State