Search icon

B & S FRAGRANCES & COSMETICS, INC.

Company Details

Name: B & S FRAGRANCES & COSMETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752867
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 25 RANICK ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALEEM KHAN Chief Executive Officer 25 RANICK ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
B & S FRAGRANCES & COSMETICS, INC. DOS Process Agent 25 RANICK ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 25 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-06 2023-11-02 Address 25 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-04-06 2023-11-02 Address 25 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-10-03 2018-04-06 Address 39-50 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2003-07-24 2018-04-06 Address 39-50 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2003-07-24 2018-04-06 Address 39-50 63RD ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-08-12 2003-07-24 Address 1162 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-08-12 2003-07-24 Address 1162 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-08-12 2005-10-03 Address 1162 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102003522 2023-11-02 BIENNIAL STATEMENT 2023-08-01
210825002638 2021-08-25 BIENNIAL STATEMENT 2021-08-25
180406006560 2018-04-06 BIENNIAL STATEMENT 2017-08-01
160615006185 2016-06-15 BIENNIAL STATEMENT 2015-08-01
140521002303 2014-05-21 BIENNIAL STATEMENT 2013-08-01
110812003005 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090804003551 2009-08-04 BIENNIAL STATEMENT 2009-08-01
051003002572 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030724002558 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010810002381 2001-08-10 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014278507 2021-02-22 0235 PPS 25 Ranick Rd, Hauppauge, NY, 11788-4208
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157545
Loan Approval Amount (current) 157545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4208
Project Congressional District NY-02
Number of Employees 16
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159362.16
Forgiveness Paid Date 2022-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State