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
110516002252 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090818002466 2009-08-18 BIENNIAL STATEMENT 2009-05-01
070511002885 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050627002449 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030618002310 2003-06-18 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-19 No data 2026 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 2026 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768727809 2020-06-02 0202 PPP 2026 Church Avenue, BROOKLYN, NY, 11226-3802
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21017
Loan Approval Amount (current) 21017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-3802
Project Congressional District NY-09
Number of Employees 5
NAICS code 448150
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21240.6
Forgiveness Paid Date 2021-06-24
7754688407 2021-02-12 0202 PPS 2026 Church Ave, Brooklyn, NY, 11226-3802
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21016.22
Loan Approval Amount (current) 21016.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-3802
Project Congressional District NY-09
Number of Employees 5
NAICS code 448120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21268.41
Forgiveness Paid Date 2022-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State