Search icon

BRIGHTER BABIES INC.

Company Details

Name: BRIGHTER BABIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4004159
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 923 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-786-2273

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NATASHA PARMAR Chief Executive Officer 5009 2ND STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
BRIGHTER BABIES INC. DOS Process Agent 923 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
NATASHA PARMAR Agent 923 HILLSIDE BLVD., NEW HYDE PARK, NY, 11040

History

Start date End date Type Value
2012-10-11 2014-10-07 Address 5009 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-10-06 2020-10-05 Address 923 HILLSIDE BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061362 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007043 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005006941 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141007006522 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121011006223 2012-10-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
220812.00
Total Face Value Of Loan:
220812.00
Date:
2020-05-14
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:
2020-04-14
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:
232375.00
Total Face Value Of Loan:
232375.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220812
Current Approval Amount:
220812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222130.74
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232375
Current Approval Amount:
232375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235008.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State