Search icon

BBC ASSOCIATES, INC.

Company Details

Name: BBC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249265
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 14 MALLARD COVE, CENTERPORT, NY, United States, 11721
Address: 4175 VETERANS MEMORIAL HIGHWAY STE 400, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 516-884-2781

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHETT BRUNSWICK Chief Executive Officer 14 MALLARD COVE, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
RHETT BRUNSWICK DOS Process Agent 4175 VETERANS MEMORIAL HIGHWAY STE 400, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
1464383-DCA Active Business 2013-05-08 2025-02-28

History

Start date End date Type Value
2023-03-21 2023-03-21 Address 14 MALLARD COVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-03-21 Address 145 PINELAWN RD STE 200 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-05-21 2020-04-01 Address 14 MALLARD COVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2000-05-25 2023-03-21 Address 14 MALLARD COVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2000-05-25 2008-05-21 Address 514 LARKFIELD ROAD, SUITE 6, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1998-04-14 2000-05-25 Address 514 LARKFIELD ROAD, SUITE 4B, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1998-04-14 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230321003477 2023-03-21 BIENNIAL STATEMENT 2022-04-01
200401061336 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180405006179 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006381 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140630006203 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120627002083 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100430002211 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080521002757 2008-05-21 BIENNIAL STATEMENT 2008-04-01
060718002508 2006-07-18 BIENNIAL STATEMENT 2006-04-01
040615002871 2004-06-15 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557091 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557092 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3268252 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268253 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2950478 TRUSTFUNDHIC INVOICED 2018-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950479 RENEWAL INVOICED 2018-12-24 100 Home Improvement Contractor License Renewal Fee
2505256 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505255 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909370 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1909369 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759727202 2020-04-28 0235 PPP 9 Bankside dr n, centerport, NY, 11721
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address centerport, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19748.09
Forgiveness Paid Date 2021-02-02
9696968408 2021-02-17 0235 PPS 9 Bankside Dr N, Centerport, NY, 11721-1535
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19652
Loan Approval Amount (current) 19652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1535
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19769.91
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3017180 Intrastate Non-Hazmat 2019-09-04 - - 1 1 Auth. For Hire
Legal Name BBC ASSOCIATES INC
DBA Name -
Physical Address 9 BANKSIDE DR N, CENTERPORT, NY, 11721-1535, US
Mailing Address 13919 N MAY AVE 204, OKLAHOMA CITY, OK, 73134, US
Phone (405) 283-0698
Fax -
E-mail COAST22@COAST22.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State