Search icon

BACK TO AFRICA CORP.

Company Details

Name: BACK TO AFRICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130104
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 140 58th St., Bldg A/Unit 6M, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58th St., Bldg A/Unit 6M, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
EZRA J DEBBAH Chief Executive Officer 140 58TH ST., BLDG A/UNIT 6M, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-03-31 2023-03-31 Address 140 58TH ST., BLDG A/UNIT 6M, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-08-18 2023-03-31 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-08-18 2023-03-31 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-04-04 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-04 1999-08-18 Address ATTN: EZRA DEBBAH, 1133 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331002968 2023-03-31 BIENNIAL STATEMENT 2021-04-01
070411003117 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050608002125 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030411002315 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010411002115 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990818002436 1999-08-18 BIENNIAL STATEMENT 1999-04-01
970404000212 1997-04-04 CERTIFICATE OF INCORPORATION 1997-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9388147106 2020-04-15 0202 PPP 140 58TH ST STE A RM 6M, BROOKLYN, NY, 11220
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75852
Loan Approval Amount (current) 75852
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 424210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 76307.08
Forgiveness Paid Date 2021-02-16
1454968409 2021-02-02 0202 PPS 140 58th St Ste A Rm 6M, Brooklyn, NY, 11220-2539
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96465
Loan Approval Amount (current) 96465
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 Brooklyn, KINGS, NY, 11220-2539
Project Congressional District NY-10
Number of Employees 14
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97084.73
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State