Search icon

B & Y SOLUTIONS LLC

Company Details

Name: B & Y SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2016 (9 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 4967728
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 Madison Ave, 3rd Floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
B & Y SOLUTIONS LLC DOS Process Agent 275 Madison Ave, 3rd Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-06-23 2024-03-11 Address 1 WEST 34TH STREET 10FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311000848 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
220628000749 2022-06-28 BIENNIAL STATEMENT 2022-06-01
160623010086 2016-06-23 ARTICLES OF ORGANIZATION 2016-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6954878405 2021-02-11 0202 PPS 1 W 34th St Fl 10, New York, NY, 10001-3011
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) 8965
Loan Approval Amount (current) 8965
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3011
Project Congressional District NY-12
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9022.84
Forgiveness Paid Date 2021-10-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State