Search icon

BABY CENTRAL LLC

Company Details

Name: BABY CENTRAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3511145
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2436 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2436 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
210503061049 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190326060182 2019-03-26 BIENNIAL STATEMENT 2017-05-01
151014006110 2015-10-14 BIENNIAL STATEMENT 2015-05-01
130614002490 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110518002780 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090504002322 2009-05-04 BIENNIAL STATEMENT 2009-05-01
071116000681 2007-11-16 CERTIFICATE OF PUBLICATION 2007-11-16
070501000970 2007-05-01 ARTICLES OF ORGANIZATION 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 2436 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 2436 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-03 No data 2436 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 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
3157193 OL VIO INVOICED 2020-02-10 125 OL - Other Violation
95188 CL VIO INVOICED 2008-04-29 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5928567303 2020-04-30 0202 PPP 2436 MCDONALD AVE, BROOKLYN, NY, 11223-5231
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-5231
Project Congressional District NY-08
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8850.99
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State