Search icon

SHUGAH BAYBEES CDC, INC.

Company Details

Name: SHUGAH BAYBEES CDC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2013 (12 years ago)
Entity Number: 4447796
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 2186 5TH AVENUE, SUITE 4K, NEW YORK, NY, United States, 10037

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
GXALU2RWDKV3 2022-06-18 129 ODELL CLARK PL, NEW YORK, NY, 10030, 2356, USA 129 W 138TH ST, NEW YORK, NY, 10030, USA

Business Information

Division Name SHUGAH BAYBEES CDC
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2020-09-28
Initial Registration Date 2020-09-09
Entity Start Date 2012-09-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANAY SHABAZZ
Role CEO
Address 2186 5TH AVE APT 4K, NEW YORK, NY, 10037, USA
Government Business
Title PRIMARY POC
Name JANAY SHABAZZ
Role CEO
Address 2186 5TH AVE APT 4K, NEW YORK, NY, 10037, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2186 5TH AVENUE, SUITE 4K, NEW YORK, NY, United States, 10037

Filings

Filing Number Date Filed Type Effective Date
130820000136 2013-08-20 CERTIFICATE OF INCORPORATION 2013-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-20 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-02 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-02 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-23 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-09 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was observed in the child care service that a bathroom/closet or other enclosed space has a locking mechanism solely operable from inside the space.
2022-12-14 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-14 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-13 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Education Director or equivalent was Not present at the time of inspection to supervise children/staff in an infant/toddler program.
2022-12-13 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Permittee failed to prohibit unsupervised contact with children by any individual for whom screening results have Not been received
2022-09-16 SHUGAH BAYBEES CDC, INC 129 - 135 West 138 Street, MANHATTAN, 10030 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5081997307 2020-04-30 0202 PPP 2186 5th Ave 4K, New York, NY, 10037
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32072
Loan Approval Amount (current) 32072
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, 10037-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 32361.86
Forgiveness Paid Date 2021-03-30
8792688609 2021-03-25 0202 PPS 129 Odell Clark Pl, New York, NY, 10030-2356
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32070
Loan Approval Amount (current) 32070
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2356
Project Congressional District NY-13
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 32238.49
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State