Search icon

119 BAXTER STORE B INC.

Company Details

Name: 119 BAXTER STORE B INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2019 (6 years ago)
Entity Number: 5485011
ZIP code: 11804
County: New York
Place of Formation: New York
Address: 3 FAIRWAY DRIVE, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIMMY CHEN DOS Process Agent 3 FAIRWAY DRIVE, OLD BETHPAGE, NY, United States, 11804

Filings

Filing Number Date Filed Type Effective Date
190130020037 2019-01-30 CERTIFICATE OF INCORPORATION 2019-01-30

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46767.00
Total Face Value Of Loan:
46767.00
Date:
2020-06-09
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:
17800.00
Total Face Value Of Loan:
17800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19927.00
Total Face Value Of Loan:
19927.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46767
Current Approval Amount:
46767
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47071.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19927
Current Approval Amount:
19927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20108.18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State