Search icon

B & B INTERNATIONAL, LLC

Company Details

Name: B & B INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392093
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 110 LUDLOW STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-254-6140

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 LUDLOW STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1056216-DCA Inactive Business 2000-12-28 2016-12-31

History

Start date End date Type Value
2017-07-26 2023-08-01 Address 110 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-06-23 2017-07-26 Address 10 LUDLOW STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-06-24 2009-06-23 Address 425 100TH STREET / APT. #1, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010438 2023-08-01 BIENNIAL STATEMENT 2023-06-01
210806001548 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190730060145 2019-07-30 BIENNIAL STATEMENT 2019-06-01
170726002010 2017-07-26 BIENNIAL STATEMENT 2017-06-01
090623002312 2009-06-23 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2185012 SS VIO INVOICED 2015-10-07 50 SS - State Surcharge (Tobacco)
2185010 TS VIO INVOICED 2015-10-07 750 TS - State Fines (Tobacco)
2185011 TP VIO INVOICED 2015-10-07 750 TP - Tobacco Fine Violation
1945257 LICENSEDOC0 INVOICED 2015-01-21 0 License Document Replacement, Lost in Mail
1878992 RENEWAL INVOICED 2014-11-11 110 Cigarette Retail Dealer Renewal Fee
483368 RENEWAL INVOICED 2012-10-24 110 CRD Renewal Fee
483369 RENEWAL INVOICED 2010-11-10 110 CRD Renewal Fee
483370 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
483371 RENEWAL INVOICED 2006-11-09 110 CRD Renewal Fee
483372 RENEWAL INVOICED 2004-12-30 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-09-25 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11547.28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State