Search icon

BYBLOS INTERNATIONAL CORP.

Company Details

Name: BYBLOS INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2012 (13 years ago)
Entity Number: 4278757
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 181 S. FRANKLIN AVE., SUITE 200, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M1ADCUFE39W4 2022-01-20 181 S FRANKLIN AVE STE 200, VALLEY STREAM, NY, 11581, 1101, USA 181 S FRANKLIN AVE STE 200, VALLEY STREAM, NY, 11581, 1101, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-08-06
Initial Registration Date 2020-07-23
Entity Start Date 2012-08-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315110, 315190, 315210, 315220, 315240, 315280, 315990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICARDO GOLDSCHMIDT
Address 181 S FRANKLIN AVE STE 200, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name RICARDO GOLDSCHMIDT
Address 181 S FRANKLIN AVE STE 200, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BYBLOS INTERNATIONAL CORP. DOS Process Agent 181 S. FRANKLIN AVE., SUITE 200, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
RICARDO GOLDSCSHMIDT Chief Executive Officer 181 S. FRANKLIN AVE., SUITE 200, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2012-08-02 2014-11-12 Address 24 WOODMERE BLVD. SOUTH, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006247 2018-08-02 BIENNIAL STATEMENT 2018-08-01
141112006776 2014-11-12 BIENNIAL STATEMENT 2014-08-01
120802000687 2012-08-02 CERTIFICATE OF INCORPORATION 2012-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6754167000 2020-04-07 0235 PPP 181 S. FRANKLIN AVE, VALLEY STREAM, NY, 11581-1101
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71800
Loan Approval Amount (current) 71800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1101
Project Congressional District NY-04
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72643.9
Forgiveness Paid Date 2021-06-24
8298278402 2021-02-13 0235 PPS 181 S Franklin Ave Ste 200, Valley Stream, NY, 11581-1101
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45750
Loan Approval Amount (current) 45750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1101
Project Congressional District NY-04
Number of Employees 2
NAICS code 315210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46154.86
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State