Search icon

FF & BH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FF & BH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3988406
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 Lee Ave. Suite 773, BROOKLYN, NY, United States, 11211
Principal Address: 870A DeKalb Ave., BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FF & BH INC. DOS Process Agent 199 Lee Ave. Suite 773, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
RUCHIE ABRAMOVICI Chief Executive Officer 199 LEE AVE STE 773, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 199 LEE AVE STE 773, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-11 2024-04-17 Address 119 LORIMER STREET, APT. 4-B, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2014-01-15 2024-04-17 Address 199 LEE AVE STE 773, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-08-22 2014-01-15 Address 199 LEE AVE STE 773, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417001775 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200811060671 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807007021 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803006056 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140822006311 2014-08-22 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108565.00
Total Face Value Of Loan:
108565.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113501.00
Total Face Value Of Loan:
113501.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113501
Current Approval Amount:
113501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114726.19
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108565
Current Approval Amount:
108565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109495.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-07-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State