Search icon

BH BRILLIANT USA INC.

Company Details

Name: BH BRILLIANT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2011 (14 years ago)
Entity Number: 4139258
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 48TH ST., NEW YORK, NY, United States, 10036
Principal Address: 22 WEST 48 STREET SUITE 1000A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATANIEL SHIMONOV Chief Executive Officer 22 WEST 48 STREET SUITE 1000A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 48TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
140123006225 2014-01-23 BIENNIAL STATEMENT 2013-09-01
110907000720 2011-09-07 CERTIFICATE OF INCORPORATION 2011-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946677704 2020-05-01 0202 PPP 15 W 47TH ST STE 1701, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11287
Loan Approval Amount (current) 11287
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11420.35
Forgiveness Paid Date 2021-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State