Search icon

VANITY FAIR BATHMART INC.

Company Details

Name: VANITY FAIR BATHMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1971 (54 years ago)
Entity Number: 314360
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2971 WEBSTER AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MRS. LOUISE O'BOYLE DOS Process Agent 2971 WEBSTER AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MRS. LOUISE O'BOYLE Chief Executive Officer 2971 WEBSTER AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2001-09-14 2003-08-27 Address 2971 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-08-27 Address 2971 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1995-06-21 2001-09-14 Address 2999 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1995-06-21 2001-09-14 Address 2999 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1995-06-21 2001-09-14 Address 2999 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1971-09-13 1995-06-21 Address 276 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060163 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170901006523 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151106006143 2015-11-06 BIENNIAL STATEMENT 2015-09-01
131205006043 2013-12-05 BIENNIAL STATEMENT 2013-09-01
111108002068 2011-11-08 BIENNIAL STATEMENT 2011-09-01
091019002486 2009-10-19 BIENNIAL STATEMENT 2009-09-01
051118002531 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030827002252 2003-08-27 BIENNIAL STATEMENT 2003-09-01
C321622-2 2002-09-24 ASSUMED NAME LLC INITIAL FILING 2002-09-24
010914002372 2001-09-14 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6675288500 2021-03-04 0202 PPS 2971 Webster Ave, Bronx, NY, 10458-2424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36270
Loan Approval Amount (current) 36270
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-2424
Project Congressional District NY-13
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36497.09
Forgiveness Paid Date 2021-10-22
3187447708 2020-05-01 0202 PPP 2971 WEBSTER AVE, BRONX, NY, 10458
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47050
Loan Approval Amount (current) 47050
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47630.2
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State