Search icon

BADMINTON SPACE INC

Company Details

Name: BADMINTON SPACE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2010 (15 years ago)
Entity Number: 3985366
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 300 MELBOURNE ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 300 MELBOURNE RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIBING WU Chief Executive Officer 300 MELBOURNE RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MELBOURNE ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 300 MELBOURNE RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-10-15 2024-08-05 Address 300 MELBOURNE RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-08-17 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-17 2024-08-05 Address 300 MELBOURNE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002290 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220119002890 2022-01-19 BIENNIAL STATEMENT 2022-01-19
140811006305 2014-08-11 BIENNIAL STATEMENT 2014-08-01
121015002504 2012-10-15 BIENNIAL STATEMENT 2012-08-01
100817000045 2010-08-17 CERTIFICATE OF INCORPORATION 2010-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399507808 2020-05-23 0235 PPP 300 MELBOURNE RD, GREAT NECK, NY, 11021-4421
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32883
Servicing Lender Name Avidia Bank
Servicing Lender Address 42 Main St, HUDSON, MA, 01749-2123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4421
Project Congressional District NY-03
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 32883
Originating Lender Name Avidia Bank
Originating Lender Address HUDSON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7575.83
Forgiveness Paid Date 2021-06-08
3262078603 2021-03-16 0235 PPS 300 Melbourne Rd, Great Neck, NY, 11021-4421
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Great Neck, NASSAU, NY, 11021-4421
Project Congressional District NY-03
Number of Employees 2
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 7536.95
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State