Search icon

BABCO, INC.

Company Details

Name: BABCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1948 (76 years ago)
Entity Number: 62401
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: JERRY BASHOV, 60-10 MAURICE AVE, MASPETH, NY, United States, 11378
Principal Address: JERRY BARSHOV, 60-10 MAURICE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1P0H3 Obsolete Non-Manufacturer 2000-04-25 2024-03-03 2022-08-02 No data

Contact Information

POC DAVID BARSHOV
Phone +1 718-446-5120
Fax +1 718-779-5709
Address 6010 MAURICE AVE, MASPETH, NY, 11378 1226, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2023 110500350 2024-07-09 BABCO, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ZOE BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2022 110500350 2023-10-10 BABCO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DAVID BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2021 110500350 2022-10-03 BABCO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DAVID BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2020 110500350 2021-10-14 BABCO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DAVID BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2019 110500350 2020-10-07 BABCO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing DAVID BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2018 110500350 2019-10-01 BABCO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing DAVID BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2017 110500350 2018-07-13 BABCO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing DAVID BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2016 110500350 2017-09-29 BABCO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing DAVID BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2015 110500350 2016-10-13 BABCO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DAVID BARSHOV
BABCO, INC. INCENTIVE SAVINGS PLAN AND TRUST 2014 110500350 2015-10-07 BABCO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423600
Sponsor’s telephone number 7184465120
Plan sponsor’s address 60-10 MAURICE AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing DAVID BARSHOV

Chief Executive Officer

Name Role Address
JERRY BARSHOV Chief Executive Officer 60-10 MAURICE AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JERRY BASHOV, 60-10 MAURICE AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1980-07-28 1995-08-07 Address 60-10 MAURICE AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1960-02-08 1980-07-28 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1948-10-26 1960-02-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1948-10-26 1960-02-08 Address 631 BROADWAY, BROOKLYN, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060925002431 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041129002384 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020930002363 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001019002607 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981008002539 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961022002599 1996-10-22 BIENNIAL STATEMENT 1996-10-01
950807002276 1995-08-07 BIENNIAL STATEMENT 1993-10-01
Z023096-2 1980-08-29 ASSUMED NAME CORP INITIAL FILING 1980-08-29
A686644-4 1980-07-28 CERTIFICATE OF AMENDMENT 1980-07-28
200462 1960-02-08 CERTIFICATE OF AMENDMENT 1960-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11894672 0215600 1983-06-02 60 10 MAURICE AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-02
Case Closed 1983-06-03
11855087 0215600 1979-10-26 60-10 MAURICE AVENUE, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-26
Case Closed 1984-03-10
11850088 0215600 1979-05-31 6010 MAURICE AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1979-10-31

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1979-06-08
Abatement Due Date 1979-06-14
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 1979-06-08
Abatement Due Date 1979-06-14
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100252 A02 IID
Issuance Date 1979-06-08
Abatement Due Date 1979-06-22
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100252 A02 IVC
Issuance Date 1979-06-08
Abatement Due Date 1979-06-22
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-06-08
Abatement Due Date 1979-06-22
Contest Date 1979-06-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1979-06-08
Abatement Due Date 1979-06-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-06-08
Abatement Due Date 1979-06-22
Contest Date 1979-06-15
Nr Instances 2
11900024 0215600 1977-11-23 60-10 MAURICE AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-23
Case Closed 1977-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
11898202 0215600 1976-10-29 60-10 MAURICE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-29
Case Closed 1976-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-11-04
Abatement Due Date 1976-12-17
Nr Instances 1
11863131 0215600 1975-12-29 60-10 MAURICE AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-02
Abatement Due Date 1976-01-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-02
Abatement Due Date 1976-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985417404 2020-05-11 0202 PPP 60-10 Maurice Ave, MASPETH, NY, 11378
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125500
Loan Approval Amount (current) 125500
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 333996
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 126071.88
Forgiveness Paid Date 2021-03-25
4624728404 2021-02-06 0202 PPS 6010 Maurice Ave, Maspeth, NY, 11378-1226
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104717
Loan Approval Amount (current) 104717
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 Maspeth, QUEENS, NY, 11378-1226
Project Congressional District NY-06
Number of Employees 7
NAICS code 333996
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 Non-Veteran
Forgiveness Amount 105463.86
Forgiveness Paid Date 2021-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1663362 Intrastate Non-Hazmat 2023-01-23 37611 2023 1 1 Private(Property)
Legal Name BABCO INC
DBA Name -
Physical Address 60-10 MAURICE AVENUE, MASPETH, NY, 11378, US
Mailing Address 60-10 MAURICE AVENUE, MASPETH, NY, 11378, US
Phone (718) 446-5120
Fax (718) 779-5709
E-mail DAVID.BARSHOV@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State