Search icon

BHH ENTERPRISE INC.

Company Details

Name: BHH ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765845
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 52 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-475-7962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHH ENTERPRISE INC. DOS Process Agent 52 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MD HASSAN Chief Executive Officer 52 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
718530 No data Retail grocery store No data No data No data 52 RIVINGTON ST, NEW YORK, NY, 10002 No data
0081-22-128584 No data Alcohol sale 2022-08-22 2022-08-22 2025-10-31 52 RIVINGTON ST, NEW YORK, New York, 10002 Grocery Store
2068145-1-DCA Active Business 2018-03-22 No data 2023-11-30 No data No data
2027172-2-DCA Active Business 2015-08-17 No data 2024-12-31 No data No data

History

Start date End date Type Value
2015-05-28 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-28 2024-09-16 Address 52 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003796 2024-09-16 BIENNIAL STATEMENT 2024-09-16
150528010341 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-09 BHH ENTERPRISE 52 RIVINGTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2024-02-09 BHH ENTERPRISE 52 RIVINGTON ST, NEW YORK, New York, NY, 10002 B Food Inspection Department of Agriculture and Markets 14C - Two cats are noted in the retail area.
2023-03-23 No data 52 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-14 BHH ENTERPRISE 52 RIVINGTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-12-14 BHH ENTERPRISE 52 RIVINGTON ST, NEW YORK, New York, NY, 10002 B Food Inspection Department of Agriculture and Markets 09C - Restroom lacks a self-closing door.
2022-10-24 No data 52 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-14 BHH ENTERPRISE 52 RIVINGTON ST, NEW YORK, New York, NY, 10002 C Food Inspection Department of Agriculture and Markets 15C - Deli service cooler is not properly maintained as follows: Frozen pooled water is noted in the bottom storage area.
2022-01-04 No data 52 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-08 No data 52 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 52 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Out of Business 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
3543708 OL VIO INVOICED 2022-10-27 100 OL - Other Violation
3543707 CL VIO INVOICED 2022-10-27 150 CL - Consumer Law Violation
3538938 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3380703 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3266894 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3149207 OL VIO INVOICED 2020-01-27 375 OL - Other Violation
3147617 SCALE-01 INVOICED 2020-01-23 20 SCALE TO 33 LBS
3087355 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
2920488 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2887530 OL VIO INVOICED 2018-09-19 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-10-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-04-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-04-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-04-30 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-04-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-07-14 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2017-05-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9639198406 2021-02-17 0202 PPP 52 Rivington St, New York, NY, 10002-1303
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11332
Loan Approval Amount (current) 11332
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 New York, NEW YORK, NY, 10002-1303
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11400.48
Forgiveness Paid Date 2021-09-29
7601089007 2021-05-26 0202 PPS 52 Rivington St, New York, NY, 10002-1303
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11334.58
Loan Approval Amount (current) 11334.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1303
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11389.05
Forgiveness Paid Date 2021-12-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State