Search icon

BFB SERVICE INC.

Company Details

Name: BFB SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2009 (16 years ago)
Entity Number: 3824611
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1865 BRUCKNER BOULEVARD, BRONX, NY, United States, 10472
Principal Address: 1865 BRUCKNER BLVD, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-871-1328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1865 BRUCKNER BOULEVARD, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
JAGJIT SINGH Chief Executive Officer 1865 BRUCKNER BLVD, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
2075617-1-DCA Active Business 2018-07-16 2023-11-30
1353199-DCA Inactive Business 2010-05-06 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
130711002127 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110701002928 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090619000751 2009-06-19 CERTIFICATE OF INCORPORATION 2009-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524090 PETROL-19 INVOICED 2022-09-19 320 PETROL PUMP BLEND
3524091 PETROL-32 INVOICED 2022-09-19 80 PETROL PUMP DIESEL
3435388 TS VIO INVOICED 2022-04-05 2500 TS - State Fines (Tobacco)
3435389 SS VIO INVOICED 2022-04-05 250 SS - State Surcharge (Tobacco)
3409525 TP VIO INVOICED 2022-01-25 2000 TP - Tobacco Fine Violation
3387535 RENEWAL INVOICED 2021-11-05 200 Electronic Cigarette Dealer Renewal
3387536 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3339300 PETROL-19 INVOICED 2021-06-17 320 PETROL PUMP BLEND
3339301 PETROL-32 INVOICED 2021-06-17 80 PETROL PUMP DIESEL
3201021 PETROL-32 INVOICED 2020-08-26 80 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-09 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-11-09 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-07-01 Default Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-02-06 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-02-06 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
14462.00
Total Face Value Of Loan:
14462.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
24100.00
Total Face Value Of Loan:
24100.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14462
Current Approval Amount:
14462
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14608.23
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24100
Current Approval Amount:
24100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24452.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State