Search icon

FF & BH INC.

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)
2010-08-24 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-24 2020-08-11 Address 199 LEE AVE STE 773, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
140115002261 2014-01-15 AMENDMENT TO BIENNIAL STATEMENT 2012-08-01
120822006043 2012-08-22 BIENNIAL STATEMENT 2012-08-01
110602000384 2011-06-02 CERTIFICATE OF AMENDMENT 2011-06-02
100824000845 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291177308 2020-04-28 0202 PPP 199 Lee Ave, Suite 773, Brooklyn, NY, 11211
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113501
Loan Approval Amount (current) 113501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114726.19
Forgiveness Paid Date 2021-06-04
2825168410 2021-02-04 0202 PPS 466 Kent Ave, Brooklyn, NY, 11249-5922
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108565
Loan Approval Amount (current) 108565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5922
Project Congressional District NY-07
Number of Employees 18
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109495.98
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2424004 Intrastate Non-Hazmat 2024-09-09 20000 2012 1 1 Private(Property)
Legal Name FF & BH INC
DBA Name -
Physical Address 870A DEKALB AVE, BROOKLYN, NY, 11221, US
Mailing Address 199 LEE AVE SUITE 773, BROOKLYN, NY, 11211, US
Phone (718) 387-0606
Fax -
E-mail KENT.CO.INC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 4.2
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPG0215406
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 99983MM
License state of the main unit NY
Vehicle Identification Number of the main unit JALCDW163L7K00582
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0482311
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 99983MM
License state of the main unit NY
Vehicle Identification Number of the main unit JALCDW163L7K00582
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-08
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-08
Code of the violation 39360C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 27 Mar 2025

Sources: New York Secretary of State