Name: | BED BATH N MORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2007 (18 years ago) |
Entity Number: | 3520539 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 58TH STREET UNIT 5I, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BED BATH N MORE, INC. 401(K) PLAN | 2023 | 651306450 | 2024-10-12 | BED BATH N MORE, INC. | 4 | |||||||||||||
|
||||||||||||||||||
BED BATH N MORE, INC. 401(K) PLAN | 2022 | 651306450 | 2023-07-26 | BED BATH N MORE, INC. | 4 | |||||||||||||
|
||||||||||||||||||
BED BATH N MORE, INC. 401(K) PLAN | 2021 | 651306450 | 2022-10-06 | BED BATH N MORE, INC. | 4 | |||||||||||||
|
||||||||||||||||||
BED BATH N MORE, INC. 401(K) PLAN | 2020 | 651306450 | 2021-10-01 | BED BATH N MORE, INC. | 4 | |||||||||||||
|
||||||||||||||||||
BED BATH N MORE, INC. 401(K) PLAN | 2019 | 651306450 | 2020-10-06 | BED BATH N MORE, INC. | 4 | |||||||||||||
|
Name | Role | Address |
---|---|---|
BED BATH N MORE INC. | DOS Process Agent | 140 58TH STREET UNIT 5I, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ALBERT SHAYEK | Chief Executive Officer | 140 58TH STREET UNIT 5I, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2018-05-02 | Address | 2205 E 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2018-05-02 | Address | 2205 E 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2007-05-21 | 2022-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-21 | 2018-05-02 | Address | 2205 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502006728 | 2018-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130528006322 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
090930002174 | 2009-09-30 | BIENNIAL STATEMENT | 2009-05-01 |
070521000848 | 2007-05-21 | CERTIFICATE OF INCORPORATION | 2007-05-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-04-25 | No data | 140 58TH ST, Brooklyn, BROOKLYN, NY, 11220 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2609530 | SL VIO | INVOICED | 2017-05-10 | 1500 | SL - Sick Leave Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1018957708 | 2020-05-01 | 0202 | PPP | 2070 E 21ST ST, BROOKLYN, NY, 11229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State