Search icon

BAGHEERA, INC.

Company Details

Name: BAGHEERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2014 (11 years ago)
Entity Number: 4617106
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 170 East 4th Street, Apt 7J, BROOKLYN, NY, United States, 11218
Principal Address: 170 East 4th Street, Apt 7j, Brooklyn, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAGHEERA, INC. DOS Process Agent 170 East 4th Street, Apt 7J, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SUSAN HEYWARD Chief Executive Officer 170 EAST 4TH STREET, APT 7J, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 280 EAST 21ST STREET, APT 1I, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 170 EAST 4TH STREET, APT 7J, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2021-12-15 2024-08-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-12-15 2024-08-23 Address 232 ROGERS AVE., #2, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2021-12-14 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2021-12-15 Address 232 ROGERS AVE., #2, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002830 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220831002117 2022-08-31 BIENNIAL STATEMENT 2022-08-01
211215000169 2021-12-14 CERTIFICATE OF CHANGE BY ENTITY 2021-12-14
140805010143 2014-08-05 CERTIFICATE OF INCORPORATION 2014-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3432478108 2020-07-14 0202 PPP 991 Ocean Ave Apt 6C, Brooklyn, NY, 11226-6719
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5498
Loan Approval Amount (current) 5498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-6719
Project Congressional District NY-09
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5570.45
Forgiveness Paid Date 2021-11-17
2606778906 2021-04-27 0202 PPS 991 Ocean Ave, Brooklyn, NY, 11226-6719
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-6719
Project Congressional District NY-09
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6937.91
Forgiveness Paid Date 2022-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State