Search icon

BBR LOGISTICS LLC

Headquarter

Company Details

Name: BBR LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 2019 (6 years ago)
Date of dissolution: 10 Sep 2022
Entity Number: 5616057
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6143 JERICHO TURNPIKE, SUITE 302, COMMACK, NY, United States, 11725

Links between entities

Type Company Name Company Number State
Headquarter of BBR LOGISTICS LLC, FLORIDA M20000008645 FLORIDA

DOS Process Agent

Name Role Address
BBR LOGISTICS LLC DOS Process Agent 6143 JERICHO TURNPIKE, SUITE 302, COMMACK, NY, United States, 11725

Agent

Name Role Address
SHABANA BARRATT Agent 6143 JERICHO TURNPIKE, SUITE 302, COMMACK, NY, 11725

History

Start date End date Type Value
2019-09-05 2022-09-10 Address 6143 JERICHO TURNPIKE, SUITE 302, COMMACK, NY, 11725, USA (Type of address: Registered Agent)
2019-09-05 2022-09-10 Address 6143 JERICHO TURNPIKE, SUITE 302, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000155 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
190905010333 2019-09-05 ARTICLES OF ORGANIZATION 2019-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6234108508 2021-03-03 0235 PPS 6143 Jericho Tpke Ste 206, Commack, NY, 11725-2809
Loan Status Date 2021-03-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41365
Loan Approval Amount (current) 41365
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 Commack, SUFFOLK, NY, 11725-2809
Project Congressional District NY-01
Number of Employees 6
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1379967902 2020-06-10 0235 PPP 6143 Jericho Turnpike, Commack, NY, 11725-2809
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22887
Loan Approval Amount (current) 22887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Commack, SUFFOLK, NY, 11725-2809
Project Congressional District NY-01
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State