Search icon

IBB BOYS CORPORATION

Company Details

Name: IBB BOYS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2014 (11 years ago)
Entity Number: 4655027
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 642 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IBB BOYS CORPORATION DOS Process Agent 642 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
141022010333 2014-10-22 CERTIFICATE OF INCORPORATION 2014-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-11 No data 642 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-11 No data 642 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-17 No data 642 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 642 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 642 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Fail 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
2622593 OL VIO INVOICED 2017-06-09 250 OL - Other Violation
2575956 OL VIO CREDITED 2017-03-16 375 OL - Other Violation
2508734 CL VIO INVOICED 2016-12-09 350 CL - Consumer Law Violation
2508701 OL VIO CREDITED 2016-12-09 875 OL - Other Violation
2508700 CL VIO CREDITED 2016-12-09 350 CL - Consumer Law Violation
2508735 OL VIO INVOICED 2016-12-09 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-17 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-03-03 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 2 2 No data No data
2016-03-03 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108188004 2020-06-24 0202 PPP 642 Flatbush Avenue, brooklyn, NY, 11225-4943
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3950
Loan Approval Amount (current) 3950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11225-4943
Project Congressional District NY-09
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3995.67
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State