Search icon

BS VEGAS, INC.

Headquarter

Company Details

Name: BS VEGAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349204
ZIP code: 11542
County: New York
Place of Formation: New York
Address: 66 OLD TAPPAN RD, GLEN COVE, NY, United States, 11542
Principal Address: 327 W 12TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE WS GROUP LLC DOS Process Agent 66 OLD TAPPAN RD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
ROBERT SALERNO Chief Executive Officer 327 W 12TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
1013211
State:
CONNECTICUT

History

Start date End date Type Value
2009-02-17 2019-03-15 Address 152 MADISON AVE, STE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-02-17 2019-03-15 Address 2022 N SYCAMORE AVE, LOS ANGELES, CA, 90068, USA (Type of address: Chief Executive Officer)
2009-02-17 2019-03-15 Address 2022 N SYCAMORE AVE, LOS ANGELES, CA, 90068, USA (Type of address: Principal Executive Office)
2007-04-03 2009-02-17 Address 660 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-04-03 2009-02-17 Address 1416 N LABREA AVENUE, BLDG B / ROOM 111, HOLLYWOOD, CA, 90028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210818002770 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190315002022 2019-03-15 BIENNIAL STATEMENT 2019-02-01
090217002700 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070403002944 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050610002050 2005-06-10 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20940.01
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20941.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State