Search icon

BAB STATION LLC

Headquarter

Company Details

Name: BAB STATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2018 (7 years ago)
Entity Number: 5324378
ZIP code: 07310
County: Kings
Place of Formation: New York
Address: 25 PARK LANE SOUTH #3503, JERSEY CITY, NJ, United States, 07310

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 PARK LANE SOUTH #3503, JERSEY CITY, NJ, United States, 07310

Links between entities

Type:
Headquarter of
Company Number:
1308708
State:
CONNECTICUT

History

Start date End date Type Value
2020-08-12 2024-04-17 Address 363 BOND ST, #461, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-08-06 2020-08-12 Address 346 BOND STREET, #3C, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-04-17 2018-08-06 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001719 2024-04-17 BIENNIAL STATEMENT 2024-04-17
221130000498 2022-11-30 BIENNIAL STATEMENT 2022-04-01
200812060089 2020-08-12 BIENNIAL STATEMENT 2020-04-01
180806000672 2018-08-06 CERTIFICATE OF CHANGE 2018-08-06
180716000205 2018-07-16 CERTIFICATE OF PUBLICATION 2018-07-16

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
167500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State