Search icon

BBY, INC.

Company Details

Name: BBY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690359
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 646 MAIN STREET, SUITE 204, PORT JEFFERSON, NY, United States, 11777
Principal Address: 23 SWEETGUM LANE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BBY, INC. DOS Process Agent 646 MAIN STREET, SUITE 204, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
HUSEYIN GOL Chief Executive Officer 367 ROUTE 25 N, ROCKY POINT, NY, United States, 11778

Licenses

Number Type Date Last renew date End date Address Description
474361 Retail grocery store No data No data No data 367 RT 25A, ROCKY POINT, NY, 11778 No data
0081-21-113477 Alcohol sale 2024-06-20 2024-06-20 2027-06-30 367 ROUTE 25A, ROCKY POINT, New York, 11778 Grocery Store

History

Start date End date Type Value
2016-07-05 2018-06-04 Address 111 NORTH COUNTRY RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2008-06-27 2016-07-05 Address 710 A MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060655 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604006932 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160705006769 2016-07-05 BIENNIAL STATEMENT 2016-06-01
140611006693 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120606006804 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100811002384 2010-08-11 BIENNIAL STATEMENT 2010-06-01
080627000396 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-28 BP FOOD SHOP 367 RT 25A, ROCKY POINT, Suffolk, NY, 11778 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3747098607 2021-03-17 0235 PPS 367 Route 25A, Rocky Point, NY, 11778-8546
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) 11057
Loan Approval Amount (current) 11057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8546
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11117.2
Forgiveness Paid Date 2021-10-08
2440297308 2020-04-29 0235 PPP 367 Route 25A, Rocky Point, NY, 11778
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13777.18
Forgiveness Paid Date 2021-08-24
2978758106 2020-07-13 0202 PPP 57TH ST 142 W 57th St, NEW YORK, NY, 10019-3301
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153300
Loan Approval Amount (current) 153300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10019-3301
Project Congressional District NY-12
Number of Employees 11
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155907
Forgiveness Paid Date 2022-06-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State