Search icon

BBA PROJECT, INC.

Headquarter

Company Details

Name: BBA PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1985 (40 years ago)
Entity Number: 981582
ZIP code: 10523
County: Westchester
Place of Formation: New York
Activity Description: Distributor of transit products and supplies.
Address: 8 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

Contact Details

Phone +1 914-345-3888

Website http://www.bbaproject.com

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMPORN PAUNGSOMBUT Chief Executive Officer 8 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
BBA PROJECT, INC DOS Process Agent 8 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
CORP_62203536
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SDNSYJHLGJA5
CAGE Code:
1J7N4
UEI Expiration Date:
2023-01-01

Business Information

Division Name:
BBA PRJECT INC.
Division Number:
BBA PRJECT
Activation Date:
2021-12-10
Initial Registration Date:
2021-09-23

Form 5500 Series

Employer Identification Number (EIN):
112729329
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-03-04 Address 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
2024-02-29 2025-03-04 Address 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001160 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240229002094 2024-02-29 BIENNIAL STATEMENT 2024-02-29
211202000829 2021-12-01 CERTIFICATE OF AMENDMENT 2021-12-01
210304060979 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060530 2019-03-05 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
397177.00
Total Face Value Of Loan:
397177.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397177
Current Approval Amount:
397177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399242.1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1997-09-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State