Search icon

A BIT OF HONEY, INC.

Company Details

Name: A BIT OF HONEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1992 (33 years ago)
Date of dissolution: 22 Oct 2024
Entity Number: 1611929
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 33RD ST ROOM 1212, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONEY SMITH Chief Executive Officer 34 WEST 33RD ST ROOM 1212, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST 33RD ST ROOM 1212, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-03-22 2024-11-07 Address 34 WEST 33RD ST ROOM 1212, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-22 2024-11-07 Address 34 WEST 33RD ST ROOM 1212, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-09 2010-03-22 Address 131 WEST 33RD ST., RM. 919, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-09 2010-03-22 Address 131 WEST 33RD ST., RM. 919, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-09 2010-03-22 Address 131 WEST 33RD ST., RM. 919, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-02-17 2000-03-09 Address 112 WEST 34TH ST, STE 492, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-02 2000-03-09 Address 112 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-03-02 2000-03-09 Address 112 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-02-11 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-11 1998-02-17 Address 112 WEST 34TH STREET,, SUITE 492, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001446 2024-10-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-22
140408002329 2014-04-08 BIENNIAL STATEMENT 2014-02-01
100322002518 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080214002666 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060303002397 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040319002111 2004-03-19 BIENNIAL STATEMENT 2004-02-01
000309002931 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980217002412 1998-02-17 BIENNIAL STATEMENT 1998-02-01
940405002909 1994-04-05 BIENNIAL STATEMENT 1994-02-01
930302002690 1993-03-02 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8388247303 2020-05-01 0202 PPP 34 W 33rd St Ste 1212, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43272.5
Loan Approval Amount (current) 43272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43802.59
Forgiveness Paid Date 2021-07-29
2266338307 2021-01-20 0202 PPS 33 W 33rd St Ste 1212, New York, NY, 10001-3334
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41709.38
Loan Approval Amount (current) 41709.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3334
Project Congressional District NY-12
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42067.39
Forgiveness Paid Date 2021-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State