Search icon

BEE JAYS CREATIONS INC.

Company Details

Name: BEE JAYS CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508580
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5620 1ST AVE 4TH FLOOR, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEE JAYS CREATIONS INC. DOS Process Agent 5620 1ST AVE 4TH FLOOR, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
PEGGI JAMAL Chief Executive Officer 5620 1ST AVE 4TH FLOOR, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 350 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 350 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-01 Address 5620 1ST AVE 4TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-01 Address 5620 1ST AVE 4TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2024-12-04 2024-12-04 Address 5620 1ST AVE 4TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1994-02-28 2024-12-04 Address 350 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1994-02-28 2024-12-04 Address 350 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-02-28 Address 438 AVENUE Y, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-02-28 Address 438 AVENUE Y, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401046565 2025-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-01
241204002738 2024-12-04 BIENNIAL STATEMENT 2024-12-04
940228002770 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930429002124 1993-04-29 BIENNIAL STATEMENT 1993-02-01
910212000262 1991-02-12 CERTIFICATE OF INCORPORATION 1991-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8017218302 2021-01-29 0202 PPS 5620 1st Ave Ste 4, Brooklyn, NY, 11220-2519
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10515
Loan Approval Amount (current) 10515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2519
Project Congressional District NY-10
Number of Employees 3
NAICS code 315210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10625.41
Forgiveness Paid Date 2022-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State