Search icon

BURLESQUE BOUTIQUE INC

Company Details

Name: BURLESQUE BOUTIQUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627534
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 4 HOMELAWN CT., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
END7FBXE3HC5 2024-07-12 4 HOMELAWN CT, SPRING VALLEY, NY, 10977, 7213, USA 4 HOMELAWN CT, SPRING VALLEY, NY, 10977, USA

Business Information

Division Name 1987
Division Number 1987
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-07-21
Initial Registration Date 2020-08-12
Entity Start Date 2014-08-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABRAHAM KOHEN
Address 4 HOMELAWN CT., SPRING VALLEY, NY, 10977, USA
Government Business
Title PRIMARY POC
Name ABRAHAM KOHEN
Address 4 HOMELAWN CT., SPRING VALLEY, NY, 10977, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ABRAHAM KOHEN DOS Process Agent 4 HOMELAWN CT., SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ABRAHAM KOHEN Chief Executive Officer 4 HOMELAWN CT., SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2019-02-20 2020-08-03 Address 21 BALMORAL DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-02-20 2020-08-03 Address 21 BALMORAL DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-08-26 2019-02-20 Address 1876 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061718 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190220060333 2019-02-20 BIENNIAL STATEMENT 2018-08-01
140826010283 2014-08-26 CERTIFICATE OF INCORPORATION 2014-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476447710 2020-05-01 0202 PPP 21 BALMORAL DR, SPRING VALLEY, NY, 10977
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
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 SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 423920
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10380.03
Forgiveness Paid Date 2021-08-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State