Search icon

BARE BOUTIQUE, INC.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724827701 2020-05-01 0235 PPP 87 SUNSET AVE UNIT C, W HAMPTON BCH, NY, 11978
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 W HAMPTON BCH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20227.58
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State