Search icon

BIBIMED INC

Company Details

Name: BIBIMED INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4918260
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 261 JERICHO TPKE, MINEOLA, NY, United States, 11501
Principal Address: 261 JERICHO TPKE, MINEOLA, NY, United States, 11507

Contact Details

Phone +1 516-284-4161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 JERICHO TPKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
BIBISHARIN DAVYDOVA Chief Executive Officer 261 JERICHO TPKE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
2038796-DCA Active Business 2016-06-08 2025-03-15

History

Start date End date Type Value
2024-08-14 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190118060162 2019-01-18 BIENNIAL STATEMENT 2018-03-01
160323010461 2016-03-23 CERTIFICATE OF INCORPORATION 2016-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618997 RENEWAL INVOICED 2023-03-21 200 Dealer in Products for the Disabled License Renewal
3316509 RENEWAL INVOICED 2021-04-08 200 Dealer in Products for the Disabled License Renewal
3002264 RENEWAL INVOICED 2019-03-14 200 Dealer in Products for the Disabled License Renewal
2559099 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2356985 LICENSE INVOICED 2016-06-01 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9521447701 2020-05-01 0235 PPP 261 jericho tpke #5, mineola, NY, 11501
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31335
Loan Approval Amount (current) 31335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31745.84
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State