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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11057.00
Total Face Value Of Loan:
11057.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153300.00
Total Face Value Of Loan:
153300.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13600.00
Total Face Value Of Loan:
13600.00

Trademarks Section

Serial Number:
97259302
Mark:
BBY MILK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2022-02-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BBY MILK

Goods And Services

For:
BBy, Inc makes medical devices that shelf stabilize breast milk for hospitals
First Use:
2017-01-27
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11057
Current Approval Amount:
11057
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11117.2
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13777.18
Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153300
Current Approval Amount:
153300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155907

Date of last update: 28 Mar 2025

Sources: New York Secretary of State