Search icon

B&B EXPRESS SERVICE INC.

Company Details

Name: B&B EXPRESS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785367
ZIP code: 11232
County: Queens
Place of Formation: New York
Address: 922 4TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B&B EXPRESS SERVICE INC. DOS Process Agent 922 4TH AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
BEATRIZ DESINTONIO Chief Executive Officer 922 4TH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 904 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 221-28 DAVENPORT AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 922 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2025-01-09 Address 904 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 904 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 221-28 DAVENPORT AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-01-09 Address 221-28 DAVENPORT AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2023-07-19 2025-01-09 Address 221-28 DAVENPORT AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2005-01-25 2023-07-19 Address 904 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109003660 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230719001354 2023-07-19 BIENNIAL STATEMENT 2022-07-01
120806002946 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100903002852 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080724002163 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060710002476 2006-07-10 BIENNIAL STATEMENT 2006-07-01
050125002134 2005-01-25 BIENNIAL STATEMENT 2004-07-01
020702000508 2002-07-02 CERTIFICATE OF INCORPORATION 2002-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-25 No data 904 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186071 OL VIO INVOICED 2012-10-03 350 OL - Other Violation
144411 CL VIO INVOICED 2011-02-28 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7790937803 2020-06-04 0202 PPP 922 4TH AVE, BROOKLYN, NY, 11232-2313
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10797
Loan Approval Amount (current) 10797
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2313
Project Congressional District NY-10
Number of Employees 3
NAICS code 561311
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 10710.44
Forgiveness Paid Date 2022-06-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State