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 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)
2002-01-25 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-25 2004-01-08 Address 571 THIRD AVE., NEW YORK, NY, 10016, 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
060201002418 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040108002686 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020125000268 2002-01-25 CERTIFICATE OF INCORPORATION 2002-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 353 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 353 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-28 No data 353 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089687707 2020-05-01 0202 PPP 353 LEXINGTON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30428.75
Forgiveness Paid Date 2021-10-12
3840078410 2021-02-05 0202 PPS 353 Lexington Ave, New York, NY, 10016-0941
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26040
Loan Approval Amount (current) 26040
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 New York, NEW YORK, NY, 10016-0941
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26210.84
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State