Search icon

B PLUS B LLC

Company Details

Name: B PLUS B LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2019 (6 years ago)
Entity Number: 5533170
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-05 2025-04-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-05 2025-04-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-04-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-04-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-12 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-12 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428000837 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230405002166 2023-04-05 BIENNIAL STATEMENT 2023-04-01
221103001824 2022-11-03 BIENNIAL STATEMENT 2021-04-01
220928029211 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928015492 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
190802000528 2019-08-02 CERTIFICATE OF PUBLICATION 2019-08-02
190412010197 2019-04-12 ARTICLES OF ORGANIZATION 2019-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615918507 2021-03-10 0202 PPS 500 9th St Apt 2R, Brooklyn, NY, 11215-4112
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11908.75
Loan Approval Amount (current) 11908.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40781
Servicing Lender Name Commerce Bank
Servicing Lender Address 1000 Walnut St, 11th Fl, KANSAS CITY, MO, 64106-2107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4112
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 40781
Originating Lender Name Commerce Bank
Originating Lender Address KANSAS CITY, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11970.28
Forgiveness Paid Date 2021-09-14
6079557310 2020-04-30 0202 PPP 500 9th St, BROOKLYN, NY, 11215
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40781
Servicing Lender Name Commerce Bank
Servicing Lender Address 1000 Walnut St, 11th Fl, KANSAS CITY, MO, 64106-2107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 40781
Originating Lender Name Commerce Bank
Originating Lender Address KANSAS CITY, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12014.04
Forgiveness Paid Date 2021-04-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State