Search icon

BABY PALACE NY INC.

Company Details

Name: BABY PALACE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813560
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 120 HOOPER STREET, BROOKLYN, NY, United States, 11211
Principal Address: 120 HOOPER ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 HOOPER STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
RACHEL DEUTSCH Chief Executive Officer 120 HOOPER ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-01-20 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-19 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210511060593 2021-05-11 BIENNIAL STATEMENT 2020-09-01
181106006534 2018-11-06 BIENNIAL STATEMENT 2018-09-01
160901007222 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141110007140 2014-11-10 BIENNIAL STATEMENT 2014-09-01
120911006371 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100916002352 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080903002531 2008-09-03 BIENNIAL STATEMENT 2008-09-01
070523002169 2007-05-23 BIENNIAL STATEMENT 2006-09-01
041103002428 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020919000527 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-01 No data 745 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145577308 2020-05-01 0202 PPP 745 Bedford ave., Brooklyn, NY, 11205
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4354
Loan Approval Amount (current) 4354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State