Search icon

BABESTA, LLC

Company Details

Name: BABESTA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183388
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 56 WARREN ST, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56 WARREN ST, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
210304060703 2021-03-04 BIENNIAL STATEMENT 2021-03-01
170303006157 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006162 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130405006176 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110321002540 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090311002229 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070226002354 2007-02-26 BIENNIAL STATEMENT 2007-03-01
050329000075 2005-03-29 APPLICATION OF AUTHORITY 2005-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 56 WARREN ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 56 WARREN ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-23 No data 250 VESEY ST, Manhattan, NEW YORK, NY, 10281 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-13 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-14 No data 56 WARREN ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued 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
2546208 CL VIO CREDITED 2017-02-02 175 CL - Consumer Law Violation
209974 OL VIO INVOICED 2013-09-09 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359318404 2021-02-01 0202 PPS 56 Warren St Ste 400, New York, NY, 10007-1099
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52407
Loan Approval Amount (current) 52407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1099
Project Congressional District NY-10
Number of Employees 3
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52718.01
Forgiveness Paid Date 2021-09-09
1585337706 2020-05-01 0202 PPP 56 WARREN ST STE 400 EAST, NEW YORK, NY, 10007
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52345
Loan Approval Amount (current) 52345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 448130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52800.98
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207297 Americans with Disabilities Act - Other 2022-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-01
Termination Date 2023-08-16
Date Issue Joined 2023-06-12
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name BABESTA, LLC
Role Defendant
1807116 Americans with Disabilities Act - Other 2018-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-13
Termination Date 2019-06-20
Date Issue Joined 2019-02-19
Section 1331
Status Terminated

Parties

Name DENNIS
Role Plaintiff
Name BABESTA, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State