Search icon

BABYLON SPIRIT, INC.

Company Details

Name: BABYLON SPIRIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551158
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1161 DEER PARK AVE, N. BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARRETT DUFFY Chief Executive Officer 21 SKOOKWAMS CT, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1161 DEER PARK AVE, N. BABYLON, NY, United States, 11703

History

Start date End date Type Value
1993-07-01 2003-05-09 Address 16 HARMONY DRIVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-07-01 2003-05-09 Address 1161 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1993-07-01 2003-05-09 Address 1161 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1991-05-29 1993-07-01 Address 1375 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008002057 2013-10-08 BIENNIAL STATEMENT 2013-05-01
090519002272 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070521002518 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050720002064 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030509002714 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010504002252 2001-05-04 BIENNIAL STATEMENT 2001-05-01
930701002254 1993-07-01 BIENNIAL STATEMENT 1993-05-01
910529000238 1991-05-29 CERTIFICATE OF INCORPORATION 1991-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787157103 2020-04-13 0235 PPP 1161 Deer Park Avenue, North Babylon, NY, 11703
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51926.11
Forgiveness Paid Date 2021-02-25
2017678804 2021-04-11 0235 PPS 1161 Deer Park Ave, North Babylon, NY, 11703-3105
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59110
Loan Approval Amount (current) 59110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-3105
Project Congressional District NY-02
Number of Employees 4
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59484.09
Forgiveness Paid Date 2021-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State