Search icon

BBY MANAGEMENT CORP.

Company Details

Name: BBY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1994 (31 years ago)
Entity Number: 1849442
ZIP code: 10956
County: Bronx
Place of Formation: New York
Address: P.O. BOX 665, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAKOV BASMANOV Chief Executive Officer P.O. BOX 665, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
BBY MANAGEMENT CORP. DOS Process Agent P.O. BOX 665, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-07-03 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-08 2019-07-15 Address 2179 WASHINGTON AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1998-09-08 2019-07-15 Address 2179 WASHINGTON AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1998-09-08 2019-07-15 Address 2179 WASHINGTON AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1996-09-05 1998-09-08 Address 12 ACORN TERRACE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1996-09-05 1998-09-08 Address 12 ACORN TERRACE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190715060082 2019-07-15 BIENNIAL STATEMENT 2018-09-01
170522002005 2017-05-22 BIENNIAL STATEMENT 2016-09-01
980908002075 1998-09-08 BIENNIAL STATEMENT 1998-09-01
980701000075 1998-07-01 CERTIFICATE OF AMENDMENT 1998-07-01
960905002228 1996-09-05 BIENNIAL STATEMENT 1996-09-01
940902000121 1994-09-02 CERTIFICATE OF INCORPORATION 1994-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842577704 2020-05-01 0202 PPP 201 RED HILL RD, NEW CITY, NY, 10956
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29730
Loan Approval Amount (current) 29730
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 NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 531210
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 -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State