Search icon

BBL MANAGEMENT GROUP, LLC

Company Details

Name: BBL MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2650059
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 302 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12203

Agent

Name Role Address
JOHN J. PHELAN, III, PHELAN, PHELAN & DANEK, LLP Agent 302 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 302 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12203

History

Start date End date Type Value
2021-06-25 2023-06-30 Address 302 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2021-06-25 2023-06-30 Address 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-05-19 2021-06-25 Address 302 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2004-03-22 2011-03-11 Name BBL DEVELOPMENT GROUP, LLC
2004-01-02 2004-03-22 Name BBL DEVELOPMENT, LLC
2001-11-07 2021-06-25 Address 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2001-11-07 2004-01-02 Name COLUMBIA DEVELOPMENT GROUP, LLC
2001-06-13 2001-11-07 Name BBL REAL ESTATE DEVELOPMENT, L.L.C.
2001-06-13 2001-11-07 Address 52 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000209 2023-06-30 BIENNIAL STATEMENT 2023-06-30
210625001803 2021-06-25 BIENNIAL STATEMENT 2021-06-25
190626002036 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170922002007 2017-09-22 BIENNIAL STATEMENT 2017-06-01
150624002015 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130710002196 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110616002935 2011-06-16 BIENNIAL STATEMENT 2011-06-01
110311000798 2011-03-11 CERTIFICATE OF AMENDMENT 2011-03-11
090529002682 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070622002317 2007-06-22 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5809427010 2020-04-06 0248 PPP 302 WASHINGTON AVENUE EXT, ALBANY, NY, 12203-7306
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453196
Loan Approval Amount (current) 453196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-7306
Project Congressional District NY-20
Number of Employees 19
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458395.17
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State