Search icon

BABY MERRY GO AROUND CORP.

Company Details

Name: BABY MERRY GO AROUND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472504
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 169 COMMACK ROAD, COMMACK, NY, United States, 11725
Principal Address: 20 WILWADE RD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
PAUL KOO Chief Executive Officer 20 WILWADE RD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2002-02-20 2014-04-29 Address 169 COMMACK RD., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-03-01 Address 14-07 BONNIE LANE, APT. #108M, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2000-02-10 2014-04-29 Address 169 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002414 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120312002721 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100309002841 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080201003095 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060309002117 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040301002161 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020220002460 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000210000683 2000-02-10 CERTIFICATE OF INCORPORATION 2000-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579737703 2020-05-01 0248 PPP 169 Commack rd, Commack, NY, 11825
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7360
Loan Approval Amount (current) 7360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Commack, NY, 11825
Project Congressional District -
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7436.46
Forgiveness Paid Date 2021-05-17
2956038602 2021-03-16 0235 PPS 169 Commack Rd, Commack, NY, 11725-3442
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7361
Loan Approval Amount (current) 7361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3442
Project Congressional District NY-01
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7446.71
Forgiveness Paid Date 2022-05-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State