Search icon

B & B ACCESSORIES, INC.

Company Details

Name: B & B ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1997 (28 years ago)
Entity Number: 2177733
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 22 WESTMINSTER RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUAN HAO KUO Chief Executive Officer 22 WESTMINSTER RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
B & B ACCESSORIES, INC. DOS Process Agent 22 WESTMINSTER RD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 22 WESTMINSTER RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-09-05 Address 22 WESTMINSTER RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-05-15 2023-05-15 Address 22 WESTMINSTER RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-09-05 Address 22 WESTMINSTER RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-10-03 2023-05-15 Address 22 WESTMINSTER RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-10-03 2023-05-15 Address 22 WESTMINSTER RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-09-20 2014-10-03 Address 80 N BROADWAY, ROOM #2001, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-09-20 2014-10-03 Address 80 N BROADWAY, ROOM #2001, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-09-20 2014-10-03 Address 80 N BROADWAY, ROOM #2001, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000273 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230515004390 2023-05-15 BIENNIAL STATEMENT 2021-09-01
190910060348 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170913006047 2017-09-13 BIENNIAL STATEMENT 2017-09-01
141003006543 2014-10-03 BIENNIAL STATEMENT 2013-09-01
110920003083 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090825002301 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070830002859 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051108002783 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030904002763 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9829008407 2021-02-17 0235 PPS 22 Westminster Rd, Syosset, NY, 11791-6614
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15972
Loan Approval Amount (current) 15972
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 Syosset, NASSAU, NY, 11791-6614
Project Congressional District NY-03
Number of Employees 5
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16062.44
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State