Search icon

BEBA'S CLASSIC CLEANING SERVICES INC

Company Details

Name: BEBA'S CLASSIC CLEANING SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2015 (10 years ago)
Entity Number: 4745073
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2329 Nostrand Ave, suit 102, BROOKLYN, NY, United States, 11210
Principal Address: 1628 Lincoln PL, 2b, Brooklyn, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
M&V TAX PROS INC DOS Process Agent 2329 Nostrand Ave, suit 102, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
CLAUDETTE A BRITTON Chief Executive Officer 1628 LINCOLN PL, 2B, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1628 LINCOLN PL, 2B, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2024-05-27 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-05-27 2025-04-02 Address 1628 LINCOLN PL, 2B, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2024-05-27 2025-04-02 Address 2329 Nostrand Ave, suit 102, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2017-12-06 2024-05-27 Address 426 RUTLAND RD.,, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2015-04-20 2017-12-06 Address 1488 STERLING PLACE, APT B8, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2015-04-20 2024-05-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250402002040 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240527000406 2024-05-27 BIENNIAL STATEMENT 2024-05-27
171206000592 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06
150420010471 2015-04-20 CERTIFICATE OF INCORPORATION 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6442168901 2021-05-02 0202 PPS 426 Rutland Rd # 2, Brooklyn, NY, 11203-1504
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 1145.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1504
Project Congressional District NY-09
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1148.63
Forgiveness Paid Date 2021-08-17
8758698107 2020-07-27 0202 PPP 426 Rutland Road, brooklyn, NY, 11203-1504
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11203-1504
Project Congressional District NY-09
Number of Employees 2
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9345.03
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State