Search icon

BABOON MEGA CORP, INC.

Company Details

Name: BABOON MEGA CORP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2017 (8 years ago)
Entity Number: 5066135
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 18 west 27th street, floor 5, NEW YORK, NY, United States, 10001
Principal Address: 18 West 27th Street, Floor5, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
ANDY PERSON DOS Process Agent 18 west 27th street, floor 5, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW PERSON Chief Executive Officer 18 WEST 27TH STREET, FLOOR 5, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-06-25 2022-06-25 Address 209 WEST 38TH STREET, SUITE 309, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-11-02 2022-06-25 Address 209 WEST 38TH STREET, SUITE 309, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-01-11 2022-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103000969 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220625000544 2022-06-24 CERTIFICATE OF CHANGE BY ENTITY 2022-06-24
220214001824 2022-02-14 BIENNIAL STATEMENT 2022-02-14
201102062039 2020-11-02 BIENNIAL STATEMENT 2019-01-01
181130000427 2018-11-30 CERTIFICATE OF AMENDMENT 2018-11-30
170111000350 2017-01-11 APPLICATION OF AUTHORITY 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834577110 2020-04-12 0202 PPP 209 W 38th St Rm 309, New York, NY, 10018-0140
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42100
Loan Approval Amount (current) 42100
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, 10018-0140
Project Congressional District NY-12
Number of Employees 5
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42382.59
Forgiveness Paid Date 2020-12-21
4859428609 2021-03-20 0202 PPS 209 W 38th St Rm 309, New York, NY, 10018-1033
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111244
Loan Approval Amount (current) 111244
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, 10018-1033
Project Congressional District NY-12
Number of Employees 6
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 111722.5
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000335 Americans with Disabilities Act - Other 2020-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-03-24
Termination Date 2020-06-22
Section 1210
Sub Section 1
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name BABOON MEGA CORP, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State