Search icon

B & C RECORD & COSMETICS, CORPORATION

Company Details

Name: B & C RECORD & COSMETICS, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939713
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1815 CHURCH AVE, BROOKLYN, NY, United States, 11226
Principal Address: 1815 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1815 CHURCH AVE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
CHENOR MILLER BAH Chief Executive Officer 1815 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 1815 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2012-07-12 2023-06-29 Address 1815 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2010-04-21 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-21 2023-06-29 Address 1815 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629003910 2023-06-29 BIENNIAL STATEMENT 2022-04-01
120712002127 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100421000691 2010-04-21 CERTIFICATE OF INCORPORATION 2010-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1510315 OL VIO INVOICED 2013-11-18 125 OL - Other Violation
206392 OL VIO CREDITED 2013-10-11 125 OL - Other Violation
173720 CL VIO INVOICED 2012-07-13 1250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
4162.00
Total Face Value Of Loan:
4162.00
Date:
2021-03-20
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:
14300.00
Total Face Value Of Loan:
57200.00
Date:
2020-05-21
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:
4162.00
Total Face Value Of Loan:
4162.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4162
Current Approval Amount:
4162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4216.16
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4162
Current Approval Amount:
4162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4191.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State