Search icon

BABYLON GOLD, SILVER AND RARE COINS, INC.

Company Details

Name: BABYLON GOLD, SILVER AND RARE COINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1993 (32 years ago)
Entity Number: 1697635
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 37A VALENTINE RD, SHOREHAM, NY, United States, 11786
Principal Address: 2340 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD DAVI DOS Process Agent 37A VALENTINE RD, SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
RICHARD DAVI Chief Executive Officer 2340 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 150-E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 2340 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-01-17 Address 2340 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 2340 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 150-E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2025-01-17 Address 150-E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-01-17 Address 37A VALENTINE RD, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1995-06-15 2023-06-28 Address 25 FIESTA DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1995-06-15 2023-06-28 Address 150-E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117004044 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230628002141 2023-06-28 BIENNIAL STATEMENT 2023-01-01
120813002291 2012-08-13 BIENNIAL STATEMENT 2011-01-01
010110002080 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990324002177 1999-03-24 BIENNIAL STATEMENT 1999-01-01
970331002553 1997-03-31 BIENNIAL STATEMENT 1997-01-01
951107002003 1995-11-07 BIENNIAL STATEMENT 1995-01-01
950615002338 1995-06-15 BIENNIAL STATEMENT 1994-01-01
930810000260 1993-08-10 CERTIFICATE OF AMENDMENT 1993-08-10
930126000519 1993-01-26 CERTIFICATE OF INCORPORATION 1993-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725467106 2020-04-14 0235 PPP 2340 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720-3523
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTEREACH, SUFFOLK, NY, 11720-3523
Project Congressional District NY-01
Number of Employees 4
NAICS code 448310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30280
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State