Search icon

BBH CABLING SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BBH CABLING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2617135
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 121 E 24TH ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 121 E 24TH ST, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
134161711
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-30 2025-07-02 Address 2157 Jericho Turnpike, Garden City Park, NY, 11040, USA (Type of address: Service of Process)
2011-09-23 2025-05-30 Address 121 E 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-03-06 2011-09-23 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Service of Process)
2005-03-30 2009-03-06 Address 18 E 48TH ST, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-03-16 2005-03-30 Address ATT: DAVID FRYDMAN, ESQ, 18 EAST 48TH STREET STE 1000, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702001244 2025-07-01 CERTIFICATE OF CHANGE BY ENTITY 2025-07-01
250530019999 2025-05-30 BIENNIAL STATEMENT 2025-05-30
210324060235 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190318060510 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170306006486 2017-03-06 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
273300.00
Total Face Value Of Loan:
273300.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$273,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$276,412.58
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $218,800
Rent: $54,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State