Search icon

BBF VENTURES LLC

Company Details

Name: BBF VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690759
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 25 NORTH MOORE STREET, APT 2C, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BBF VENTURES LLC DOS Process Agent 25 NORTH MOORE STREET, APT 2C, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-01-08 2021-05-13 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220117001843 2022-01-17 BIENNIAL STATEMENT 2022-01-17
210513000109 2021-05-13 CERTIFICATE OF CHANGE 2021-05-13
150713000326 2015-07-13 CERTIFICATE OF PUBLICATION 2015-07-13
150108010082 2015-01-08 ARTICLES OF ORGANIZATION 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439887703 2020-05-01 0202 PPP 305 W 50th Street #18J, NEW YORK, NY, 10019
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) 15075
Loan Approval Amount (current) 15075
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15220.27
Forgiveness Paid Date 2021-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State