Search icon

BABY BLUE 10 INC.

Company Details

Name: BABY BLUE 10 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626771
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 4505 GREENPOINT AVE, SUNNSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHLOMO TAMIR Chief Executive Officer 4505 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
BABY BLUE 10 INC. DOS Process Agent 4505 GREENPOINT AVE, SUNNSIDE, NY, United States, 11104

History

Start date End date Type Value
2017-04-28 2020-09-03 Address 4505 GREENPOINT AVE, SUNNSIDE, NY, 11104, USA (Type of address: Service of Process)
2014-08-25 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-25 2017-04-28 Address 5634/5636 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060827 2020-09-03 BIENNIAL STATEMENT 2020-08-01
190409060439 2019-04-09 BIENNIAL STATEMENT 2018-08-01
170428006245 2017-04-28 BIENNIAL STATEMENT 2016-08-01
140825010279 2014-08-25 CERTIFICATE OF INCORPORATION 2014-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655570 CL VIO INVOICED 2023-06-12 150 CL - Consumer Law Violation
3619978 CL VIO CREDITED 2023-03-22 150 CL - Consumer Law Violation
2439757 OL VIO INVOICED 2016-09-15 250 OL - Other Violation
2402779 OL VIO CREDITED 2016-08-30 250 OL - Other Violation
1953726 CL VIO INVOICED 2015-01-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-21 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-08-12 Settlement (Pre-Hearing) BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2015-01-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19767.00
Total Face Value Of Loan:
19767.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19767.00
Total Face Value Of Loan:
19767.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19767
Current Approval Amount:
19767
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19919.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19767
Current Approval Amount:
19767
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19977.94

Date of last update: 25 Mar 2025

Sources: New York Secretary of State