Search icon

BSL GROUP INC.

Company Details

Name: BSL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2009 (16 years ago)
Entity Number: 3874363
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 EAST 12TH ST, APT 4, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNICE LEVENTHAL DOS Process Agent 15 EAST 12TH ST, APT 4, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BERNICE LEVENTHAL Chief Executive Officer 15 EAST 12TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2009-11-03 2012-03-23 Address 15 E 12 ST, STE 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120323002783 2012-03-23 BIENNIAL STATEMENT 2011-11-01
091103000031 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6352817405 2020-05-14 0202 PPP 151 E 31st Street Apt 30E, NEW YORK, NY, 10016
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11850
Loan Approval Amount (current) 11850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11970.15
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State