Search icon

BRUSHES BY KAREN INC.

Company Details

Name: BRUSHES BY KAREN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763707
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 216 EAST 2ND ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 EAST 2ND ST, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KAREN BOCK Chief Executive Officer 216 EAST 2ND ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1995-11-15 2002-03-06 Address 14 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1995-11-15 2002-03-06 Address 14 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1995-11-15 2002-03-06 Address 14 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1993-10-13 1995-11-15 Address 264-02 HILLSIDE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006925 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002007331 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006830 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111130002266 2011-11-30 BIENNIAL STATEMENT 2011-10-01
091020002334 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071128002319 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051207002519 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031014002394 2003-10-14 BIENNIAL STATEMENT 2003-10-01
020306002131 2002-03-06 BIENNIAL STATEMENT 2001-10-01
991027002021 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931568309 2021-01-31 0235 PPS 200 E 2nd St Ste 1, Mineola, NY, 11501-3519
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137257
Loan Approval Amount (current) 137257
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 Mineola, NASSAU, NY, 11501-3519
Project Congressional District NY-03
Number of Employees 13
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138284.52
Forgiveness Paid Date 2021-11-05
2821977707 2020-05-01 0235 PPP 200 E 2ND ST STE 1, MINEOLA, NY, 11501
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137257
Loan Approval Amount (current) 137257
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 424210
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 138643.22
Forgiveness Paid Date 2021-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State