Search icon

BLACK TO BLONDE, INC.

Company Details

Name: BLACK TO BLONDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706196
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 241 EAST MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA CONTE CONLON Chief Executive Officer 241 EAST MAIN ST., NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
LAURA CONTE CONLON DOS Process Agent 241 EAST MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1999-03-29 2001-04-12 Address 243A MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-03-29 2001-04-12 Address 243A MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1999-03-29 2001-04-12 Address 243A MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1994-05-12 1999-03-29 Address 243 A EAST MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1994-05-12 1999-03-29 Address 243 A EAST MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-03-01 1999-03-29 Address 243A EAST MAIN, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002348 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110404002110 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090317002754 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070316002695 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050420002603 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030305002165 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010412002048 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990329002166 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970325002237 1997-03-25 BIENNIAL STATEMENT 1997-03-01
951114002236 1995-11-14 BIENNIAL STATEMENT 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241328308 2021-01-20 0202 PPS 241 Main St, New Rochelle, NY, 10801-5725
Loan Status Date 2021-09-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171815
Loan Approval Amount (current) 171815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69881
Servicing Lender Name The First National Bank in Falfurrias
Servicing Lender Address 200 S St. Mary St, FALFURRIAS, TX, 78355-4355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5725
Project Congressional District NY-16
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 69881
Originating Lender Name The First National Bank in Falfurrias
Originating Lender Address FALFURRIAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172822.03
Forgiveness Paid Date 2021-08-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State