Search icon

BABYS COMFORT INC.

Company Details

Name: BABYS COMFORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4903341
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: IN CARE OF CARLOS CONTRERAS, 334 E 198TH STREET, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent IN CARE OF CARLOS CONTRERAS, 334 E 198TH STREET, BRONX, NY, United States, 10458

History

Start date End date Type Value
2016-02-26 2021-04-14 Address 1876 BELMONT AVE., STE. 5D, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414000221 2021-04-14 CERTIFICATE OF AMENDMENT 2021-04-14
160226010318 2016-02-26 CERTIFICATE OF INCORPORATION 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161008507 2021-02-23 0202 PPP 301 W 154th St Apt 14, New York, NY, 10039-1544
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93325
Loan Approval Amount (current) 93325
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, 10039-1544
Project Congressional District NY-13
Number of Employees 6
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93899.16
Forgiveness Paid Date 2021-10-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State