Search icon

BHYY CORP

Company Details

Name: BHYY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2013 (12 years ago)
Entity Number: 4409276
ZIP code: 11249
County: Rockland
Place of Formation: New York
Address: 89 Morton St, Brooklyn, NY, United States, 11249
Principal Address: 25 ALLIK WAY STE 101-515, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLA KRAMER - BHYY CORP DOS Process Agent 89 Morton St, Brooklyn, NY, United States, 11249

Chief Executive Officer

Name Role Address
ELLA KRAMER Chief Executive Officer 89 MORTON ST, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 89 MORTON ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 25 ALLIK WAY STE 101-515, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2015-05-27 2023-05-01 Address 25 ALLIK WAY STE 101-515, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2015-05-27 2023-05-01 Address 25 ALLIK WAY STE 101-515, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2013-05-28 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-28 2015-05-27 Address PO BOX 1053, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003315 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210801000114 2021-08-01 BIENNIAL STATEMENT 2021-08-01
200507060853 2020-05-07 BIENNIAL STATEMENT 2019-05-01
150527006210 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130528000618 2013-05-28 CERTIFICATE OF INCORPORATION 2013-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7767207308 2020-04-30 0202 PPP 89 MORTON ST, BROOKLYN, NY, 11249
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18916.67
Loan Approval Amount (current) 18916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19170.62
Forgiveness Paid Date 2021-09-13
6327438904 2021-05-01 0202 PPS 89 Morton St, Brooklyn, NY, 11249-6710
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17202
Loan Approval Amount (current) 17202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6710
Project Congressional District NY-07
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17462.62
Forgiveness Paid Date 2022-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State