Search icon

BATHTIQUE, LTD.

Company Details

Name: BATHTIQUE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2002 (23 years ago)
Entity Number: 2824482
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 334 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
RENEE GOLDSTEIN Chief Executive Officer 334 CENTRAL AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2005-04-04 2006-10-27 Address 307 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2005-04-04 2006-10-27 Address 307 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2005-04-04 2006-10-27 Address 307 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2002-10-18 2005-04-04 Address 516 DERBY AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121025002326 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101102002872 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081021002088 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061027002369 2006-10-27 BIENNIAL STATEMENT 2006-10-01
050617000290 2005-06-17 CERTIFICATE OF AMENDMENT 2005-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
37357.00
Total Face Value Of Loan:
37357.00
Date:
2020-06-25
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37919.56
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37357
Current Approval Amount:
37357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37606.15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State