Search icon

BABU INC.

Company Details

Name: BABU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1979 (46 years ago)
Entity Number: 587491
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 9-17 CLINTONVILLE ST., WHITESTONE, NY, United States, 11357
Principal Address: 126 POPLAR ST., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BABICH Chief Executive Officer 9-17 CLINTONVILLE ST., WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-17 CLINTONVILLE ST., WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1993-10-29 2001-10-25 Address 9-17 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-10-29 2001-10-25 Address 9-17 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1992-11-06 2001-10-25 Address 151-15 TENTH AV., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-29 Address 9-17 CLINTONVILLE ST., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1979-10-16 1993-10-29 Address 9-17 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201014086 2020-10-14 ASSUMED NAME LLC INITIAL FILING 2020-10-14
011025002208 2001-10-25 BIENNIAL STATEMENT 2001-10-01
991123002189 1999-11-23 BIENNIAL STATEMENT 1999-10-01
971121002665 1997-11-21 BIENNIAL STATEMENT 1997-10-01
931029003117 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921106002465 1992-11-06 BIENNIAL STATEMENT 1992-10-01
A613868-4 1979-10-16 CERTIFICATE OF INCORPORATION 1979-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457738407 2021-02-13 0202 PPS 917 Clintonville St, Whitestone, NY, 11357-1231
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137448
Loan Approval Amount (current) 137448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1231
Project Congressional District NY-03
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138927.92
Forgiveness Paid Date 2022-03-24
9244427206 2020-04-28 0202 PPP 9-17 Clintonville Street, Whitestone, NY, 11357
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105052.5
Loan Approval Amount (current) 105052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106788.78
Forgiveness Paid Date 2021-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State