Search icon

BUMBLEBEES-R-US INC.

Company Details

Name: BUMBLEBEES-R-US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753409
ZIP code: 11218
County: Richmond
Place of Formation: New York
Address: 3611 14TH AVE SUITE 500, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOSEF STREICHER DOS Process Agent 3611 14TH AVE SUITE 500, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
YOSEF STREICHER Chief Executive Officer 3611 14TH AVE SUITE 500, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-05-15 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-26 2021-06-07 Address 3611 14TH AVE SUITE 500, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-09-26 2021-06-07 Address 3611 14TH AVE SUITE 500, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-03-01 2019-09-26 Address 2734 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2011-03-01 2019-09-26 Address 2734 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2010-10-14 2019-09-26 Address 2734 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-12-07 2010-10-14 Address 2734 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-12-16 2009-12-07 Address 2734 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-12-16 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210607060572 2021-06-07 BIENNIAL STATEMENT 2020-12-01
190926060186 2019-09-26 BIENNIAL STATEMENT 2018-12-01
150220006267 2015-02-20 BIENNIAL STATEMENT 2014-12-01
110301002100 2011-03-01 BIENNIAL STATEMENT 2010-12-01
101014000787 2010-10-14 CERTIFICATE OF CHANGE 2010-10-14
091207000791 2009-12-07 CERTIFICATE OF CHANGE 2009-12-07
081216000367 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 BUMBLEBEES-R-US DAY CARE CENTER 2813 FARRAGUT ROAD, BROOKLYN, 11210 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Teacher qualification documents Not submitted to approved agent for review
2023-03-16 BUMBLEBEES-R-US DAY CARE CENTER 2813 FARRAGUT ROAD, BROOKLYN, 11210 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Fingerprint screening Not arranged for current and prospective personnel; Results Not satisfactory or CAP was Not approved
2023-02-03 BUMBLEBEES- R- US, INC. 823 CLASSON AVENUE, BROOKLYN, 11238 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-19 BUMBLEBEES-R-US, INC. 76 LORRAINE STREET, BROOKLYN, 11231 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-13 BUMBLEBEES-R-US DAY CARE CENTER 2813 FARRAGUT ROAD, BROOKLYN, 11210 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service allows staff to perform their duties that are Not healthy or are incapable of carrying out their duties. Staff medical clearances are Not maintained by child care service.
2022-12-06 BUMBLEBEES R US 443 TARGEE STREET, STATEN ISLAND, 10304 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-09 BUMBLEBEES-R-US DAY CARE CENTER 2813 FARRAGUT ROAD, BROOKLYN, 11210 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-07 BUMBLEBEES-R-US DAY CARE CENTER 2813 FARRAGUT ROAD, BROOKLYN, 11210 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-27 BUMBLEBEES-R-US DAY CARE CENTER 2813 FARRAGUT ROAD, BROOKLYN, 11210 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service staff identified/acting as group teachers do Not meet the required qualifications of the position.
2022-09-23 BUMBLEBEES-R-US DAY CARE CENTER 2813 FARRAGUT ROAD, BROOKLYN, 11210 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876717200 2020-04-27 0202 PPP 3611 14th Avenue Suite 530, Brooklyn, NY, 11218
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580725.62
Loan Approval Amount (current) 580725.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 85
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 589275.19
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State