Search icon

B&B GLOBAL DEVELOPMENT CORP.

Company Details

Name: B&B GLOBAL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2008 (17 years ago)
Entity Number: 3650923
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 431 WILLOUGHBY AVENUE, SUITE 2, BROOKLYN, NY, United States, 11205
Principal Address: 431 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B&B GLOBAL DEVELOPMENT CORP DOS Process Agent 431 WILLOUGHBY AVENUE, SUITE 2, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
VICTOR BARANES Chief Executive Officer 431 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-04-26 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-04 2020-09-03 Address 431 WILLOUGHBY AVENUE, SUITE 2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2010-09-24 2012-06-26 Address 431 WILLOUGHBY AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-09-24 2019-06-04 Address 431 WILLOUGHBY AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2008-03-28 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-28 2019-06-04 Address 431 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060545 2020-09-03 BIENNIAL STATEMENT 2020-03-01
190604061325 2019-06-04 BIENNIAL STATEMENT 2018-03-01
140509002440 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120626002632 2012-06-26 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120501002432 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100924002041 2010-09-24 BIENNIAL STATEMENT 2010-03-01
080328000304 2008-03-28 CERTIFICATE OF INCORPORATION 2008-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631527700 2020-05-01 0202 PPP 431 WILLOUGHBY AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42462
Loan Approval Amount (current) 42462
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, 11205-0001
Project Congressional District NY-07
Number of Employees 80
NAICS code 237210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 42853.85
Forgiveness Paid Date 2021-04-06
6368748409 2021-02-10 0202 PPS 431 Willoughby Ave, Brooklyn, NY, 11205-4764
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22167
Loan Approval Amount (current) 22167
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, 11205-4764
Project Congressional District NY-08
Number of Employees 10
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22302.17
Forgiveness Paid Date 2021-09-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State