Search icon

BBG NORTH, LLC

Headquarter

Company Details

Name: BBG NORTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524694
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 7334 TOWNLINE ROAD, NORTH TONAWANDA, NY, United States, 14120

Links between entities

Type Company Name Company Number State
Headquarter of BBG NORTH, LLC, FLORIDA M21000002478 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490072646PEVYCBF14 2524694 US-NY GENERAL ACTIVE No data

Addresses

Legal 7334 Townline Road, North Tonawanda, US-NY, US, 14120
Headquarters 7334 Townline Road, North Tonawanda, US-NY, US, 14120

Registration details

Registration Date 2019-01-09
Last Update 2022-03-12
Status LAPSED
Next Renewal 2020-01-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2524694

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7334 TOWNLINE ROAD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2000-06-23 2004-05-27 Address 7330 TOWNLINE RD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060879 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604007217 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180111006099 2018-01-11 BIENNIAL STATEMENT 2016-06-01
130918002192 2013-09-18 BIENNIAL STATEMENT 2012-06-01
100707002142 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080701002156 2008-07-01 BIENNIAL STATEMENT 2008-06-01
080131000903 2008-01-31 CERTIFICATE OF AMENDMENT 2008-01-31
060525002172 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040527002203 2004-05-27 BIENNIAL STATEMENT 2004-06-01
020815002092 2002-08-15 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3844687101 2020-04-12 0296 PPP 7954 Transit Road, BUFFALO, NY, 14221-4100
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435601
Loan Approval Amount (current) 435601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-4100
Project Congressional District NY-26
Number of Employees 130
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438190.74
Forgiveness Paid Date 2020-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400237 Other Civil Rights 2014-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-07
Termination Date 2015-03-06
Date Issue Joined 2014-06-23
Section 1343
Status Terminated

Parties

Name AKERS
Role Plaintiff
Name BBG NORTH, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State