Search icon

BBAB, LTD.

Company Details

Name: BBAB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153686
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 176 7TH ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALK STREET 401(K) AND PROFIT SHARING PLAN 2009 202287858 2010-10-17 BBAB LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Sponsor’s telephone number 5167462592
Plan sponsor’s DBA name WALK STREET
Plan sponsor’s mailing address 176 SEVENTH STREET, GARDEN CITY, NY, 11530
Plan sponsor’s address 176 SEVENTH STREET, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 202287858
Plan administrator’s name BBAB LTD
Plan administrator’s address 176 SEVENTH STREET, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167462592

Number of participants as of the end of the plan year

Active participants 18
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-17
Name of individual signing ROBERT KLOEPFER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROBERT R KLOEPFER JR Chief Executive Officer 176 7TH ST, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
WALK STREET/BBAB, LTD DOS Process Agent 176 7TH ST, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2007-01-04 2013-04-10 Address 65 CHESTNUT AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2007-01-04 2013-04-10 Address 65 CHESTNUT AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2007-01-04 2013-04-10 Address 65 CHESTNUT AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2005-01-21 2007-01-04 Address 65 CHESTNUT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150120006442 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130410002410 2013-04-10 BIENNIAL STATEMENT 2013-01-01
110427002525 2011-04-27 BIENNIAL STATEMENT 2011-01-01
090430002560 2009-04-30 BIENNIAL STATEMENT 2009-01-01
070104002765 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050121000547 2005-01-21 CERTIFICATE OF INCORPORATION 2005-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6576627210 2020-04-28 0235 PPP 176 SEVENTH ST, GARDEN CITY, NY, 11530
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105555
Loan Approval Amount (current) 105555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 32
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106340.8
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State