Search icon

BUSINESS BUILDERS ASSOCIATES CORP.

Company Details

Name: BUSINESS BUILDERS ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2004 (21 years ago)
Entity Number: 3100211
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 100 EAST SUNRISE HIGHWAY, UNIT 2, LINDENHURST, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON TETENES Chief Executive Officer 100 EAST SUNRISE HIGHWAY, UNIT 2, LINDENHURST, NY, United States, 11758

DOS Process Agent

Name Role Address
BUSINESS BUILDERS ASSOCIATES CORP. DOS Process Agent 100 EAST SUNRISE HIGHWAY, UNIT 2, LINDENHURST, NY, United States, 11758

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 100 EAST SUNRISE HIGHWAY, UNIT 2, LINDENHURST, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-12-23 2024-11-11 Address 100 EAST SUNRISE HIGHWAY, UNIT 2, LINDENHURST, NY, 11758, USA (Type of address: Service of Process)
2011-03-23 2024-11-11 Address 100 EAST SUNRISE HIGHWAY, UNIT 2, LINDENHURST, NY, 11758, USA (Type of address: Chief Executive Officer)
2011-03-23 2020-12-23 Address 100 EAST SUNRISE HIGHWAY, UNIT 2, LINDENHURST, NY, 11758, USA (Type of address: Service of Process)
2006-08-17 2011-03-23 Address 4224 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-08-17 2011-03-23 Address 4224 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2004-09-09 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-09 2011-03-23 Address 4224 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001124 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221020003388 2022-10-20 BIENNIAL STATEMENT 2022-09-01
201223060266 2020-12-23 BIENNIAL STATEMENT 2020-09-01
190627060316 2019-06-27 BIENNIAL STATEMENT 2018-09-01
160929006183 2016-09-29 BIENNIAL STATEMENT 2016-09-01
160617006227 2016-06-17 BIENNIAL STATEMENT 2014-09-01
121119006239 2012-11-19 BIENNIAL STATEMENT 2012-09-01
110323002004 2011-03-23 BIENNIAL STATEMENT 2010-09-01
080915002023 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060817002105 2006-08-17 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601907207 2020-04-28 0235 PPP 100 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15077.5
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State