Search icon

BB & ME, INC.

Company Details

Name: BB & ME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708777
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2752 JUDITH DRIVE, BELLMORE, NY, United States, 11710
Principal Address: 105 MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH EPSTEIN Chief Executive Officer 25 MITCHELL RD, 4, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
C/O ELIZABETH EPSTEIN DOS Process Agent 2752 JUDITH DRIVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1995-11-22 2011-03-31 Address 2752 JUDITH DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-11-22 2007-03-26 Address 119 MAIN STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1993-03-09 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210827001010 2021-08-27 BIENNIAL STATEMENT 2021-08-27
130308006058 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110331002318 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090408003276 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070326003057 2007-03-26 BIENNIAL STATEMENT 2007-03-01
010406002477 2001-04-06 BIENNIAL STATEMENT 2000-03-01
990505002636 1999-05-05 BIENNIAL STATEMENT 1999-03-01
970408002001 1997-04-08 BIENNIAL STATEMENT 1997-03-01
951122002049 1995-11-22 BIENNIAL STATEMENT 1995-03-01
930309000336 1993-03-09 CERTIFICATE OF INCORPORATION 1993-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7608987006 2020-04-07 0235 PPP 105 MAIN ST, WESTHAMPTON BEACH, NY, 11978-2607
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-2607
Project Congressional District NY-01
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24804.74
Forgiveness Paid Date 2021-07-22
5531778305 2021-01-25 0235 PPS 2752 Judith Dr, Bellmore, NY, 11710-5307
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24577.5
Loan Approval Amount (current) 24577.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5307
Project Congressional District NY-04
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24696.01
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State