Search icon

BON BON WORLD, INC.

Company Details

Name: BON BON WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723333
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 353 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GREGORY SHUKHMAN Agent 571 THIRD AVE., NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
CATHERINE MCKNIGHT Chief Executive Officer 353 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
21BO1381154 DOSAEBUSINESS 2014-01-03 2029-01-25 353 LEXINGTON AVE, NEW YORK, NY, 10016
21BO1381154 Appearance Enhancement Business License 2011-01-25 2025-01-25 353 LEXINGTON AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
2012-02-16 2014-02-11 Address 2 14TH STREET / APT 612, HOBOKENK, NJ, 07030, USA (Type of address: Chief Executive Officer)
2008-02-29 2012-02-16 Address 845 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-01-08 2012-02-16 Address 571 THIRD AVE, NEW YORK, NY, 10016, 3111, USA (Type of address: Principal Executive Office)
2004-01-08 2012-02-16 Address 571 THIRD AVE, NEW YORK, NY, 10016, 3111, USA (Type of address: Chief Executive Officer)
2004-01-08 2008-02-29 Address 571 THIRD AVE, NEW YORK, NY, 10016, 3111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002289 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120216002244 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100119002361 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080229000263 2008-02-29 CERTIFICATE OF CHANGE 2008-02-29
080117002759 2008-01-17 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1619389 CL VIO INVOICED 2014-03-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-28 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
26040.00
Total Face Value Of Loan:
26040.00
Date:
2020-09-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26040
Current Approval Amount:
26040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26210.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30428.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State