Search icon

BEVERLY HILLS BRIDAL SHOP INC.

Company Details

Name: BEVERLY HILLS BRIDAL SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1987 (38 years ago)
Entity Number: 1168239
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3044 AVENUE U, APT 122, BROOKLYN, NY, United States, 11229
Principal Address: 2026 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOMAYA ABDUELAL Chief Executive Officer 2026 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
SOMAYA ABDUELAL DOS Process Agent 3044 AVENUE U, APT 122, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2018-08-02 2019-05-09 Address C/O ACCOUNTING OFFICE, 3044 AVENUE U, BROOKLYN, NY, 11229, 5127, USA (Type of address: Service of Process)
1995-06-16 2018-08-02 Address 2026 CHURCH AVENUE, BROOKLYN, NY, 11226, 3802, USA (Type of address: Service of Process)
1987-05-05 1995-06-16 Address 160 PARKSIDE AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060818 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190509060406 2019-05-09 BIENNIAL STATEMENT 2019-05-01
180802007011 2018-08-02 BIENNIAL STATEMENT 2017-05-01
160902006671 2016-09-02 BIENNIAL STATEMENT 2015-05-01
130812002061 2013-08-12 BIENNIAL STATEMENT 2013-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-22 2016-07-14 Misrepresentation No 0.00 Advised to Sue
2015-01-12 2015-02-19 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2014-03-04 2014-03-17 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173254 CL VIO INVOICED 2012-05-01 550 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73400.00
Total Face Value Of Loan:
73400.00
Date:
2021-02-12
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:
21016.22
Total Face Value Of Loan:
21016.22
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
21017.00
Total Face Value Of Loan:
21017.00
Date:
2020-05-06
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:
21737.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21017
Current Approval Amount:
21017
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21240.6
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21016.22
Current Approval Amount:
21016.22
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21268.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State