Search icon

BYBLOS INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
M1ADCUFE39W4
CAGE Code:
8NKV5
UEI Expiration Date:
2022-01-20

Business Information

Activation Date:
2020-08-06
Initial Registration Date:
2020-07-23

Commercial and government entity program

CAGE number:
8NKV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-08-06
SAM Expiration:
2022-01-20

Contact Information

POC:
RICARDO GOLDSCHMIDT

Form 5500 Series

Employer Identification Number (EIN):
460724257
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
45750.00
Total Face Value Of Loan:
45750.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
71800.00
Total Face Value Of Loan:
71800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$71,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,643.9
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $71,800
Jobs Reported:
2
Initial Approval Amount:
$45,750
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,154.86
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $45,748

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State