Search icon

BARE BOUTIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARE BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552221
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 87-131 SUNSET AVE, unit C, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: Andrea Nappi, 87 Sunset Ave, Westhampton Beach, NY, United States, 11978

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANDREA mccarthy Agent 87-131 sunset ave, unit c, WESTHAMPTON BEACH, NY, 11978

DOS Process Agent

Name Role Address
ANDREA mccarthy DOS Process Agent 87-131 SUNSET AVE, unit C, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
ANDREA NAPPI Chief Executive Officer 87 SUNSET AVE, UNIT C, WESTHAMPTON BEACH, NY, United States, 11978

Licenses

Number Type Date End date Address
AEB-14-01014 Appearance Enhancement Business License 2014-05-16 2026-05-16 87 Sunset Ave Unit C, Westhampton Beach, NY, 11978-2324
AEB-14-01014 DOSAEBUSINESS 2014-05-16 2026-05-16 87 Sunset Ave Unit C, Westhampton Beach, NY, 11978

History

Start date End date Type Value
2020-02-27 2023-02-14 Address 87-131 SUNSET AVE #C, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2014-03-27 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2014-03-27 2023-02-14 Address 8 ROBERTS RD W, SHIRLEY, NY, 11967, USA (Type of address: Registered Agent)
2014-03-27 2020-02-27 Address 8 ROBERTS RD W, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214003175 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
221208002423 2022-12-08 BIENNIAL STATEMENT 2022-03-01
200227000129 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27
140327010226 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
102500.00
Total Face Value Of Loan:
415800.00
Date:
2020-05-02
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20227.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State