Search icon

BLUE RIBBON COUTURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE RIBBON COUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2003 (22 years ago)
Entity Number: 2922336
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 248 W. 35TH ST. SUITE 601, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAK JO KIM Chief Executive Officer 248 W. 35TH ST. SUITE 601, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HAK JO KIM DOS Process Agent 248 W. 35TH ST. SUITE 601, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-06-17 2013-11-18 Address 213 WEST 35TH ST STE #603, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-17 2013-11-18 Address 213 WEST 35TH ST STE #603, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-06-17 2013-11-18 Address 213 WEST 35TH STREET,, SUITE #603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-15 2011-06-17 Address 213 WEST 35TH ST STE #500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-06-15 2011-06-17 Address 213 WEST 35TH ST STE #500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211220001721 2021-12-20 BIENNIAL STATEMENT 2021-12-20
131118002143 2013-11-18 BIENNIAL STATEMENT 2013-06-01
110617002104 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090615002387 2009-06-15 BIENNIAL STATEMENT 2009-06-01
080916000636 2008-09-16 CERTIFICATE OF AMENDMENT 2008-09-16

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
24657.00
Total Face Value Of Loan:
24657.00
Date:
2020-08-18
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:
-25625.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
-25625.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
112100.00
Total Face Value Of Loan:
412100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27803.94
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24657
Current Approval Amount:
24657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24797.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State