Search icon

BBG&G ADVERTISING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BBG&G ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1997 (28 years ago)
Entity Number: 2163320
ZIP code: 10916
County: Orange
Place of Formation: New York
Activity Description: Full service advertising and marketing agency specializing in brand development, strategic planning, public relations, website development, & social media that increases public awareness and changes opinions.
Address: 3020 ROUTE 207, SUITE 101, CAMPBELL HALL, NY, United States, 10916

Contact Details

Website http://www.bbggadv.com

Phone +1 845-615-9084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH GARRY Chief Executive Officer 3020 ROUTE 207, SUITE 101, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
BBG&G ADVERTISING, INC. DOS Process Agent 3020 ROUTE 207, SUITE 101, CAMPBELL HALL, NY, United States, 10916

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-615-9149
Contact Person:
DEBORAH GARRY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0987367
Trade Name:
BB & G ADVERTISING

Unique Entity ID

Unique Entity ID:
QKHZHLCN4V33
CAGE Code:
55E84
UEI Expiration Date:
2025-10-16

Business Information

Doing Business As:
BB & G ADVERTISING
Activation Date:
2024-10-17
Initial Registration Date:
2008-07-28

Commercial and government entity program

CAGE number:
55E84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-16

Contact Information

POC:
DEBORAH GARRY
Corporate URL:
http://www.bbggadv.com

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 3020 ROUTE 207, SUITE 101, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2013-07-11 2023-07-06 Address 3020 ROUTE 207, SUITE 101, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2013-07-11 2023-07-06 Address 3020 ROUTE 207, SUITE 101, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2009-07-20 2013-07-11 Address 33 HILL ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2009-07-20 2013-07-11 Address 885 SCOTCHTOWN COLLABAR RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706001217 2023-07-06 BIENNIAL STATEMENT 2023-07-01
211101002399 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190701060468 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170710006078 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150701006223 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F039CA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-01-06
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R708: SUPPORT- MANAGEMENT: PUBLIC RELATIONS

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105623.00
Total Face Value Of Loan:
105623.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91800.00
Total Face Value Of Loan:
91800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$91,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,660.15
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $91,800
Jobs Reported:
7
Initial Approval Amount:
$105,623
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,623
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,314.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $105,621
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State