Search icon

BH ANNEX 288 INC.

Company Details

Name: BH ANNEX 288 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336610
ZIP code: 11215
County: New York
Place of Formation: New York
Address: C/O BICYCLE HABITAT, 476 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BH ANNEX 288 INC. DOS Process Agent C/O BICYCLE HABITAT, 476 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
CHARLES MCCORKELL Chief Executive Officer C/O BICYCLE HABITAT, 476 5TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2016-12-15 2018-12-11 Address C/O BICYCLE HABITAT, 250 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-12-15 2018-12-11 Address C/O BICYCLE HABITAT, 250 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2016-12-15 2018-12-11 Address C/O BICYCLE HABITAT, 250 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-02-13 2016-12-15 Address C/O BICYCLE HABITAT, 244 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-02-13 2016-12-15 Address C/O BICYCLE HABITAT, 244 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2012-12-21 2016-12-15 Address C/O BICYCLE HABITAT, 244 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061332 2021-01-06 BIENNIAL STATEMENT 2020-12-01
181211006252 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161215006174 2016-12-15 BIENNIAL STATEMENT 2016-12-01
150213006024 2015-02-13 BIENNIAL STATEMENT 2014-12-01
121221000888 2012-12-21 CERTIFICATE OF INCORPORATION 2012-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942217704 2020-05-01 0202 PPP 228 7TH AVE, NEW YORK, NY, 10011
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) 68380
Loan Approval Amount (current) 68380
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, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69161.81
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State