Search icon

BBS ENTERPRISES, INC.

Company Details

Name: BBS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1983 (42 years ago)
Entity Number: 838500
ZIP code: 11235
County: Richmond
Place of Formation: New York
Address: 419 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRY BEDEROFT Chief Executive Officer 75 OCEANA DRIVE EAST, #PH1A, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2009-03-26 2011-04-20 Address 135 OCEANA DRIVE EAST, #4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-04-13 2009-03-26 Address 35 SEA COAST TERR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-04-09 2005-04-13 Address 6608 102ND ST, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-04-15 1999-04-09 Address 419 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1997-04-15 1999-04-09 Address 419 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-04-15 Address 1372 FOREST HILL ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-04-15 Address 1372 FOREST HILL ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1992-10-28 1993-08-31 Address 419 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1992-10-28 1997-04-15 Address 1372 FOREST HILL RD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1992-10-28 1993-08-31 Address 419 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130418002179 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110420002670 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090326002221 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070410002958 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050413002270 2005-04-13 BIENNIAL STATEMENT 2005-04-01
030326002869 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010518002519 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990409002116 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970415002187 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930831002711 1993-08-31 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 419 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 419 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 419 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210198502 2021-03-05 0202 PPS 419 Brighton Beach Ave, Brooklyn, NY, 11235-6401
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) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6401
Project Congressional District NY-08
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18413.87
Forgiveness Paid Date 2021-11-03
1410697206 2020-04-15 0202 PPP 419 Brighton Beach Ave, BROOKLYN, NY, 11235
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18546.54
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State