Search icon

B-BIZ SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B-BIZ SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2015 (10 years ago)
Entity Number: 4742433
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 59 Locust Road, Briarcliff Manor, NY 10510, Briarcliff Manor NY 10510, NY, United States, 10510
Principal Address: 59 LOCUST ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 59 Locust Road, Briarcliff Manor, NY 10510, Briarcliff Manor NY 10510, NY, United States, 10510

Chief Executive Officer

Name Role Address
LEONARD BERNSTEIN Chief Executive Officer 59 LOCUST ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 59 LOCUST ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-04-16 2023-04-16 Address 59 LOCUST ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-04-16 2025-04-02 Address 59 Locust Road, Briarcliff Manor, NY 10510, Briarcliff Manor NY 10510, NY, 10510, USA (Type of address: Service of Process)
2023-04-16 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-04-16 2025-04-02 Address 59 LOCUST ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402001778 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230416007988 2023-04-16 BIENNIAL STATEMENT 2023-04-01
210427060022 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190412060087 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170417006018 2017-04-17 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-05-03
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:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24759.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24765.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State