Search icon

BAIT SHOP & BIKINI WAX, INC.

Headquarter

Company Details

Name: BAIT SHOP & BIKINI WAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2014 (11 years ago)
Entity Number: 4629995
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BAIT SHOP & BIKINI WAX, INC., ILLINOIS CORP_73543487 ILLINOIS

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ABIGAIL ELLIOT Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-03-21 Address 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-10-30 2024-10-30 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-30 2025-03-21 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-03-21 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-26 2024-10-30 Address 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-08-26 2024-10-30 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-30 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-23 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321000137 2025-03-20 AMENDMENT TO BIENNIAL STATEMENT 2025-03-20
241030020023 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240823001117 2024-08-23 BIENNIAL STATEMENT 2024-08-23
240826001069 2024-08-23 CERTIFICATE OF CHANGE BY ENTITY 2024-08-23
140902010255 2014-09-02 CERTIFICATE OF INCORPORATION 2014-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1821358406 2021-02-02 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27134
Loan Approval Amount (current) 27134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27470.76
Forgiveness Paid Date 2022-05-17
5736948007 2020-06-29 0202 PPP 14 PENN PLZ STE 2000, NEW YORK, NY, 10123
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10123-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.33
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State