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)
2009-07-23 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3088398402 2021-02-04 0202 PPS 412 Myrtle Ave, Brooklyn, NY, 11205-2419
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72387
Loan Approval Amount (current) 72387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2419
Project Congressional District NY-07
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73058.95
Forgiveness Paid Date 2022-01-13
2552117708 2020-05-01 0202 PPP 172 AVENUE U, BROOKLYN, NY, 11223
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68547
Loan Approval Amount (current) 68547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69231.82
Forgiveness Paid Date 2021-05-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State