Search icon

B & B CONTRACTING GROUP, LLC

Company Details

Name: B & B CONTRACTING GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2013 (12 years ago)
Entity Number: 4380223
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 20 WEST 38TH STREET, SUITE 506A, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-693-5527

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GBB6 Active Non-Manufacturer 2015-09-30 2024-03-01 2025-07-13 2021-12-28

Contact Information

POC THOMAS ROGAN
Phone +1 732-612-2112
Fax +1 732-612-2114
Address 247 W 35TH ST STE 1101, NEW YORK, NY, 10001 1908, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 WEST 38TH STREET, SUITE 506A, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2076889-DCA Active Business 2018-08-10 2025-02-28

History

Start date End date Type Value
2013-08-30 2013-12-23 Name B & B INTERIORS, LLC
2013-03-27 2013-03-27 Name B & B INTERIORS, LLC
2013-03-27 2013-08-30 Name B & B INTERIORS, LLC

Filings

Filing Number Date Filed Type Effective Date
131223000250 2013-12-23 CERTIFICATE OF AMENDMENT 2013-12-23
130830000519 2013-08-30 CERTIFICATE OF AMENDMENT 2013-08-30
130327000917 2013-03-27 APPLICATION OF AUTHORITY 2013-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541697 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541698 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3361752 LICENSE REPL CREDITED 2021-08-19 15 License Replacement Fee
3268393 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268392 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921919 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921920 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2825300 FINGERPRINT CREDITED 2018-08-02 75 Fingerprint Fee
2815775 LICENSE INVOICED 2018-07-25 50 Home Improvement Contractor License Fee
2815773 FINGERPRINT INVOICED 2018-07-25 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979858707 2021-03-31 0202 PPS 247 W 35th St Rm 301, New York, NY, 10001-1926
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440347
Loan Approval Amount (current) 440347
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, 10001-1926
Project Congressional District NY-12
Number of Employees 19
NAICS code 541410
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 444614.45
Forgiveness Paid Date 2022-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State