Search icon

BIBICHEFF & ASSOCIATES, P.C.

Company Details

Name: BIBICHEFF & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561266
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 21 TAPPANWOOD DR., LOCUST VALLEY, NY, United States, 11560
Principal Address: 2568 86TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIBICHEFF & ASSOCIATES, P.C. DOS Process Agent 21 TAPPANWOOD DR., LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
ALEXANDER BIBICHEFF Chief Executive Officer 2568 86TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 2568 86TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-01 Address 21 TAPPANWOOD DR., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2013-08-07 2017-08-01 Address 37 FOX RUN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2013-08-07 2023-08-01 Address 2568 86TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-08-11 2013-08-07 Address 2568 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2009-08-11 2013-08-07 Address 2568 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2007-08-28 2013-08-07 Address 1504 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2007-08-28 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801011904 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220816001291 2022-08-16 BIENNIAL STATEMENT 2021-08-01
170801007475 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150908006621 2015-09-08 BIENNIAL STATEMENT 2015-08-01
130807007062 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110829002011 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090811002099 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070828000334 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6252618305 2021-01-26 0202 PPS 2568 86th St Fl 2, Brooklyn, NY, 11214-4438
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55750
Loan Approval Amount (current) 55750
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4438
Project Congressional District NY-11
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56150.66
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State