Search icon

B.A.B LLC

Company Details

Name: B.A.B LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906148
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 504 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
TRACY AGARRAT DOS Process Agent 504 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2010-01-29 2012-03-06 Address 880 PARK PLACE 2ND FLR, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215000892 2022-12-15 BIENNIAL STATEMENT 2022-01-01
180109006262 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160105006340 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140129006112 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120306002726 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100129000245 2010-01-29 ARTICLES OF ORGANIZATION 2010-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295757806 2020-06-01 0202 PPP 503 Utica Avenue, Brooklyn, NY, 11203-1916
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30825
Loan Approval Amount (current) 30825
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 Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11203-1916
Project Congressional District NY-09
Number of Employees 9
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31324.11
Forgiveness Paid Date 2022-01-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State