Search icon

BB Farmaceuticals, Inc.

Company Details

Name: BB Farmaceuticals, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Nov 2001 (23 years ago)
Identification Number: 000121138
ZIP code: 02871
County: Newport County
Place of Formation: DELAWARE
Principal Address: 1003 ANTHONY RD, PORTSMOUTH, RI, 02871, USA
Purpose: MANUFACTURING AND DISTRIBUTION OF HERBAL SKIN CARE PRODUCTS.
Fictitious names: Farmaesthetics (trading name, 2002-08-02 - )

Industry & Business Activity

NAICS

424210 Drugs and Druggists' Sundries Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of biological and medical products; botanical drugs and herbs; and pharmaceutical products intended for internal and/or external consumption in such forms as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1136468 No data 15 VERNON AVENUE, UNIT #6, NEWPORT, RI, 02871 4016822822

Filings since 2002-09-17

Form type REGDEX
File number 021-40199
Filing date 2002-09-17
File View File

Filings since 2002-02-15

Form type REGDEX
File number 021-40199
Filing date 2002-02-15
File View File

Agent

Name Role Address
PAUL E. BARCLAY DE TOLLY Agent 1003 ANTHONY ROAD, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
BRENDA BROCK BARDAY DE TOLLY PRESIDENT 15 VERNON AVE UNIT#7 NEWPORT, RI 02840 USA

CFO

Name Role Address
PAUL ERIC BARCLAY DE TOLLY CFO 1003 ANTHONY ROAD PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
202446629630 Annual Report 2024-02-16
202327160030 Annual Report 2023-02-01
202212462520 Annual Report 2022-03-08
202193897850 Annual Report 2021-03-13
202033553980 Annual Report 2020-02-02
201986891330 Statement of Change of Registered/Resident Agent 2019-02-18
201986887090 Annual Report 2019-02-18
201858991830 Annual Report 2018-02-25
201734458370 Annual Report 2017-02-21
201693374340 Annual Report 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4583268509 2021-02-26 0165 PPS 15 Vernon Ave, Newport, RI, 02840-1462
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104778
Servicing Lender Name Greenwood CU
Servicing Lender Address 2669 Post Rd, WARWICK, RI, 02886-3039
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-1462
Project Congressional District RI-01
Number of Employees 8
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104778
Originating Lender Name Greenwood CU
Originating Lender Address WARWICK, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59232.72
Forgiveness Paid Date 2021-07-23
4808847000 2020-04-04 0165 PPP 15 Vernon Avenue, Ste 7, NEWPORT, RI, 02840-1400
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104778
Servicing Lender Name Greenwood CU
Servicing Lender Address 2669 Post Rd, WARWICK, RI, 02886-3039
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-1400
Project Congressional District RI-01
Number of Employees 5
NAICS code 424210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104778
Originating Lender Name Greenwood CU
Originating Lender Address WARWICK, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59642.44
Forgiveness Paid Date 2021-05-11

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State