Search icon

BB ADVISORS, INC.

Company Details

Name: BB ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524391
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 230 W. 99TH ST., APT 4S, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN BROMBERG DOS Process Agent 230 W. 99TH ST., APT 4S, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
BENJAMIN BROMBERG Chief Executive Officer 230 W. 99TH ST., APT 4S, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2017-05-12 2021-05-05 Address 401 E 80TH ST., APT 19F, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2017-05-12 2021-05-05 Address 401 E 80TH ST., APT 19F, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2015-06-05 2017-05-12 Address 801 W 5TH STREET, APT 609, AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2013-05-20 2017-05-12 Address 801 W 5TH ST, APT 609, AUSTIN, TX, 78703, USA (Type of address: Principal Executive Office)
2013-05-20 2015-06-05 Address 801 W 5TH ST, APT 609, AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2013-05-20 2017-05-12 Address 801 W 5TH ST, APT 609, AUSTIN, TX, 78703, USA (Type of address: Service of Process)
2009-05-28 2013-05-20 Address 400 EAST 85TH ST, #8E, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-05-28 2013-05-20 Address 400 EAST 85TH ST, #8E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-09-21 2013-05-20 Address BENJAMIN BROMBERG, 400 EAST 85TH STREET, APT. 8E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2007-05-31 2007-09-21 Address BENJAMIN BROMBERG, 400 EAST 85TH STREET - STE. 8A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060654 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190506061225 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170512006303 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150605006384 2015-06-05 BIENNIAL STATEMENT 2015-05-01
130520006485 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110601002702 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090528002083 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070921000476 2007-09-21 CERTIFICATE OF CHANGE 2007-09-21
070531000218 2007-05-31 CERTIFICATE OF INCORPORATION 2007-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3534868805 2021-04-15 0202 PPP 230 W 99th St Apt 4S, New York, NY, 10025-5010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10025-5010
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20942.15
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State