Search icon

BABY BLUE OF GRAHAM INC.

Company Details

Name: BABY BLUE OF GRAHAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2012 (13 years ago)
Entity Number: 4242750
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1715 EAST 9TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BABY BLUE OF GRAHAM INC. DOS Process Agent 1715 EAST 9TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SHLOMO TAMIR Chief Executive Officer 1715 EAST 9TH STREET, BROO, NY, United States, 11223

History

Start date End date Type Value
2018-09-27 2020-09-03 Address 1715 EAST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2017-04-28 2018-09-27 Address 4505 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2017-04-28 2018-09-27 Address 4505 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2017-04-28 2018-09-27 Address 4505 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2014-07-15 2017-04-28 Address 39 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2014-07-15 2017-04-28 Address 39 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2012-05-08 2017-04-28 Address 39 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060836 2020-09-03 BIENNIAL STATEMENT 2020-05-01
180927006188 2018-09-27 BIENNIAL STATEMENT 2018-05-01
170428006233 2017-04-28 BIENNIAL STATEMENT 2016-05-01
140715006804 2014-07-15 BIENNIAL STATEMENT 2014-05-01
120508000916 2012-05-08 CERTIFICATE OF INCORPORATION 2012-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-05 No data 39 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 39 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 39 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946097702 2020-05-01 0202 PPP 4505 GREENPOINT AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24482
Loan Approval Amount (current) 24482
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 SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24741.92
Forgiveness Paid Date 2021-05-27
9496338304 2021-01-30 0202 PPS 4505 Greenpoint Ave, Sunnyside, NY, 11104-2409
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) 24482
Loan Approval Amount (current) 24482
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 Sunnyside, QUEENS, NY, 11104-2409
Project Congressional District NY-07
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24687.93
Forgiveness Paid Date 2021-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State