Search icon

BRIGHT ACCESSORIES INC.

Company Details

Name: BRIGHT ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2011 (13 years ago)
Entity Number: 4169077
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8645 15TH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN ZENG DOS Process Agent 8645 15TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
HELEN ZENG Chief Executive Officer 8645 15TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 8645 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 7807 19TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2015-12-29 2023-11-01 Address 7807 19TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-02-12 2015-12-29 Address 7807 19TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-02-12 2023-11-01 Address 7807 19TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-11-23 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-23 2014-02-12 Address 7807 19TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036782 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220627000987 2022-06-27 BIENNIAL STATEMENT 2021-11-01
151229006162 2015-12-29 BIENNIAL STATEMENT 2015-11-01
140212002277 2014-02-12 BIENNIAL STATEMENT 2013-11-01
111123000405 2011-11-23 CERTIFICATE OF INCORPORATION 2011-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6019328305 2021-01-26 0202 PPS 8645 15th Ave # A, Brooklyn, NY, 11228-3410
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3410
Project Congressional District NY-11
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7460.64
Forgiveness Paid Date 2021-11-26
5986357406 2020-05-13 0202 PPP 8645 15TH AVENUE N/A, BROOKLYN, NY, 11228
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7466.19
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State