Search icon

BHBH HOLDINGS LLC

Company Details

Name: BHBH HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2011 (14 years ago)
Entity Number: 4118302
ZIP code: 10111
County: Suffolk
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA, SUITE 2608, NEW YORK, NY, United States, 10111

Agent

Name Role Address
BILL CAMPBELL Agent 546 LITTLE NOYAC PATH, WATERMILL, NY, 11976

DOS Process Agent

Name Role Address
ATTENTION: BILL CAMPBELL DOS Process Agent 45 ROCKEFELLER PLAZA, SUITE 2608, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2017-07-12 2023-07-05 Address 10 ROCKEFELLER PLAZA, SUITE 810, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-10-05 2023-07-05 Address 546 LITTLE NOYAC PATH, WATERMILL, NY, 11976, USA (Type of address: Registered Agent)
2011-10-05 2017-07-12 Address 546 LITTLE NOYAC PATH, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
2011-07-14 2011-10-05 Address 270 PARK AVENUE, 37TH FLOOR, NY, NY, 10017, USA (Type of address: Registered Agent)
2011-07-14 2011-10-05 Address ATTN: BILL CAMPBELL, 270 PARK AVENUE 37TH FLOOR, NY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004993 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210810001305 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190710061096 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170712006340 2017-07-12 BIENNIAL STATEMENT 2017-07-01
130724006166 2013-07-24 BIENNIAL STATEMENT 2013-07-01
120301000077 2012-03-01 CERTIFICATE OF PUBLICATION 2012-03-01
111005000138 2011-10-05 CERTIFICATE OF CHANGE 2011-10-05
110714000506 2011-07-14 ARTICLES OF ORGANIZATION 2011-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7631878808 2021-04-22 0202 PPS 10 Rockefeller Plz Ste 810, New York, NY, 10020-1903
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) 1012112
Loan Approval Amount (current) 1012112
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 New York, NEW YORK, NY, 10020-1903
Project Congressional District NY-12
Number of Employees 83
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1018393.84
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State