Search icon

BABY BLUE 7 INC.

Company Details

Name: BABY BLUE 7 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (15 years ago)
Entity Number: 3907693
ZIP code: 11223
County: Queens
Place of Formation: New York
Address: 1715 EAST 9TH STREET, BROOKLYN, NY, United States, 11223
Principal Address: 17151715 EAST 9TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BABY BLUE 7 INC. DOS Process Agent 1715 EAST 9TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SHLOMO TAMIR Chief Executive Officer 1715 EAST 9TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2017-04-28 2018-09-27 Address 4505 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2017-04-28 2018-09-27 Address 4505 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2017-04-28 2018-09-27 Address 4505 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2012-05-10 2017-04-28 Address 3747A JUNCTION ROAD, QUEENS, NY, 11368, USA (Type of address: Chief Executive Officer)
2012-05-10 2017-04-28 Address 3747A JUNCTION ROAD, QUEENS, NY, 11368, USA (Type of address: Principal Executive Office)
2010-02-02 2017-04-28 Address 3747A JUNCTION ROAD, QUEENS, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060851 2020-09-03 BIENNIAL STATEMENT 2020-02-01
180927006187 2018-09-27 BIENNIAL STATEMENT 2018-02-01
170428006247 2017-04-28 BIENNIAL STATEMENT 2016-02-01
140428002152 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120510002267 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100202000734 2010-02-02 CERTIFICATE OF INCORPORATION 2010-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391912 DCA-SUS CREDITED 2021-11-29 50 Suspense Account
3200068 LICENSE CREDITED 2020-08-20 50 Special Sales License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950817707 2020-05-01 0202 PPP 4505 GREENPOINT AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28095
Loan Approval Amount (current) 28095
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 SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28394.8
Forgiveness Paid Date 2021-06-01
9239328300 2021-01-30 0202 PPS 4505 Greenpoint Ave, Sunnyside, NY, 11104-2409
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28095
Loan Approval Amount (current) 28095
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 Sunnyside, QUEENS, NY, 11104-2409
Project Congressional District NY-07
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28331.33
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State