Search icon

BBI INC.

Company Details

Name: BBI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1983 (42 years ago)
Entity Number: 832755
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 3967 DANBURY RD, BREWSTER, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3967 DANBURY RD, BREWSTER, NY, United States, 10514

Chief Executive Officer

Name Role Address
HARRY ALLISON Chief Executive Officer 12 HERITAGE IS RD, NEW FAIRFIELD, CT, United States, 06812

History

Start date End date Type Value
2003-05-09 2011-05-10 Address 49 ARGONNE RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2003-05-09 2011-05-10 Address 49 ARGONNE RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-07-29 2003-05-09 Address 111 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)
1993-07-29 2003-05-09 Address 111 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office)
1993-02-24 2001-04-30 Address 816 SLEEPY HOLLOW RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110510002596 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090417002271 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070418002069 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050609002926 2005-06-09 BIENNIAL STATEMENT 2005-04-01
030509002326 2003-05-09 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13020
Current Approval Amount:
13020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13143.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State