Search icon

B & B ELECTRO-MECHANICAL COMPONENTS DISTRIBUTORS, INC.

Company Details

Name: B & B ELECTRO-MECHANICAL COMPONENTS DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1992 (33 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 1618054
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 101 NORTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PHILLIPS, WEINER & QUINN, ESQS. DOS Process Agent 101 NORTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
DP-1359930 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
920304000560 1992-03-04 CERTIFICATE OF INCORPORATION 1992-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902597407 2020-05-11 0235 PPP 66 OTIS ST UNIT D, WEST BABYLON, NY, 11704
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100974.56
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State