Search icon

BABEL FAIR INC.

Company Details

Name: BABEL FAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2009 (16 years ago)
Entity Number: 3814332
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 424 Broadway, Suite 402, NEW YORK, NY, United States, 10013
Principal Address: 2 Roebling St, Apt 1, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ERICA KIANG DOS Process Agent 424 Broadway, Suite 402, NEW YORK, NY, United States, 10013

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1--08, 6, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
ERICA KIANG Chief Executive Officer 424 BROADWAY, SUITE 402, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-09-26 2024-07-09 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-08-29 2024-07-09 Address 1967 WEHRLE DRIVE, SUITE 1--08, 6, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2016-08-29 2017-09-26 Address 1967 WEHRLE DRIVE, SUITE 1--08, 6, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2009-05-26 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2009-05-26 2016-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-26 2016-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001321 2024-07-09 BIENNIAL STATEMENT 2024-07-09
170926000222 2017-09-26 CERTIFICATE OF CHANGE 2017-09-26
160829000401 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
090526000104 2009-05-26 CERTIFICATE OF INCORPORATION 2009-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-07 No data 294 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8115497106 2020-04-15 0202 PPP 545 8th Ave 1250, New York, NY, 10018
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32269
Loan Approval Amount (current) 32269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32482.06
Forgiveness Paid Date 2020-12-21
8551938502 2021-03-10 0202 PPS 545 8th Ave Rm 1250, New York, NY, 10018-2422
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30098
Loan Approval Amount (current) 30098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-2422
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30200.25
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State