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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 No data 5634 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 5634 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 5634 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 5634 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350598309 2021-01-30 0202 PPS 5636 Myrtle Ave, Ridgewood, NY, 11385-4736
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19767
Loan Approval Amount (current) 19767
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4736
Project Congressional District NY-07
Number of Employees 2
NAICS code 448120
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19919.28
Forgiveness Paid Date 2021-11-15
1965317702 2020-05-01 0202 PPP 5636 MYRTLE AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19767
Loan Approval Amount (current) 19767
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19977.94
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State