Search icon

CBCB LTD.

Company Details

Name: CBCB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2016 (9 years ago)
Entity Number: 5029434
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 170 TILLARY ST. #406, BROOKLYN, NY, United States, 11201
Principal Address: 170 TILLARY ST APT #406, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIAN CHAN-BEVAN DOS Process Agent 170 TILLARY ST. #406, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JULIAN CHAN-BEVAN Chief Executive Officer 170 TILLARY ST APT #406, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2019-06-05 2020-10-01 Address 170 JILLARY ST APT #406, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-02-07 2019-06-05 Address 170 JILLARY ST APT #406, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-02-07 2019-06-05 Address 170 JILLARY ST APT #406, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2019-02-07 2020-10-01 Address 170 JILLARY ST. #406, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-10-27 2019-02-07 Address 170 JILLARY ST. #406, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061013 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190605002037 2019-06-05 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01
190207060364 2019-02-07 BIENNIAL STATEMENT 2018-10-01
161027010141 2016-10-27 CERTIFICATE OF INCORPORATION 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6962888103 2020-07-22 0202 PPP 170 Tillary Street 406, Brooklyn, NY, 11201-2003
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
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 Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11201-2003
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11532.02
Forgiveness Paid Date 2021-03-22
1054988808 2021-04-09 0202 PPS 170 Tillary St Apt 406, Brooklyn, NY, 11201-2059
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34375
Loan Approval Amount (current) 34375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2059
Project Congressional District NY-07
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34533.22
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State