Search icon

BBSD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BBSD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954849
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 56 MEADOW COVE ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANNON M. LOPOUKHINE DOS Process Agent 56 MEADOW COVE ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SHANNON LOPOUKHINE Chief Executive Officer 56 MEADOW COVE ROAD, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
900586122
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 56 MEADOW COVE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2014-05-08 2024-09-05 Address 56 MEADOW COVE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-05-08 2024-09-05 Address 56 MEADOW COVE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-05-08 Address 56 GATEWAY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2012-05-08 2014-05-08 Address 56 GATEWAY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905004200 2024-09-05 BIENNIAL STATEMENT 2024-09-05
200522060007 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180507006067 2018-05-07 BIENNIAL STATEMENT 2018-05-01
140508006040 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120508006162 2012-05-08 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187000
Current Approval Amount:
187000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189274.74
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187000
Current Approval Amount:
187000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
188808.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State