Search icon

BLISS BEAUTY SUPPLY, INC.

Company Details

Name: BLISS BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873148
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 38 W 32ND STREET, SUITE 1603, NEW YORK, NY, United States, 10001
Principal Address: 932 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
RYAN C. PAK, CPA, PLLC DOS Process Agent 38 W 32ND STREET, SUITE 1603, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TAI YONG KIM Chief Executive Officer 932 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 932 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 932 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-10-04 Address 932 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-10-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241004003580 2024-09-24 CERTIFICATE OF CHANGE BY AGENT 2024-09-24
240102001466 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000576 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200316000729 2020-03-16 CERTIFICATE OF CHANGE 2020-03-16
200102060665 2020-01-02 BIENNIAL STATEMENT 2020-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
21557.00
Total Face Value Of Loan:
21557.00
Date:
2020-04-16
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:
23192.00
Total Face Value Of Loan:
23192.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23192
Current Approval Amount:
23192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23403.5
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21557
Current Approval Amount:
21557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21694.9

Date of last update: 25 Mar 2025

Sources: New York Secretary of State