Search icon

BABYLON BAY CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BABYLON BAY CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829539
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 280 CENTRAL AVE, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
BABYLON BAY CONSTRUCTION LLC DOS Process Agent 280 CENTRAL AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2011-08-24 2018-12-05 Address 956 PACIFIC STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2009-07-02 2011-08-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006343 2018-12-05 BIENNIAL STATEMENT 2017-07-01
130906002265 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110824002619 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090702000695 2009-07-02 ARTICLES OF ORGANIZATION 2009-07-02

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,690
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,797.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State