Search icon

BBJJ III, INC.

Company Details

Name: BBJJ III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3836975
ZIP code: 10801
County: Kings
Place of Formation: New York
Address: 173 Huguenot Street, Suite 200, NEW ROCHELLE, NY, United States, 10801
Principal Address: 172 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE DUNN Chief Executive Officer 172 AVE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 Huguenot Street, Suite 200, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 172 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-09-11 2024-08-19 Address 172 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-08-17 2024-08-19 Address 172 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-07-23 2011-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-07-23 2011-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002443 2024-08-19 BIENNIAL STATEMENT 2024-08-19
130911002293 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110817000061 2011-08-17 CERTIFICATE OF CHANGE 2011-08-17
090723000284 2009-07-23 CERTIFICATE OF INCORPORATION 2009-07-23

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
72387.00
Total Face Value Of Loan:
72387.00
Date:
2020-05-02
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:
68547.00
Total Face Value Of Loan:
68547.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72387
Current Approval Amount:
72387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73058.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68547
Current Approval Amount:
68547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69231.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State