Search icon

B & A FROYO, INC

Company Details

Name: B & A FROYO, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2016 (9 years ago)
Date of dissolution: 02 Feb 2022
Entity Number: 4974767
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 624 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 624 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2016-07-08 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-08 2022-06-26 Address 624 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220626000043 2022-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-02
160708010224 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429928210 2020-07-30 0202 PPP 624 North Avenue, New Rochelle, NY, 10801-2614
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4281
Loan Approval Amount (current) 4281
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2614
Project Congressional District NY-16
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4340.7
Forgiveness Paid Date 2022-01-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State