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 2024-10-04 Address 38 W 32ND STREET, SUITE 1603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-01-02 2024-01-02 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)
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)
2020-03-16 2024-01-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-01-02 2020-03-16 Address 1430 BROADWAY, SUITE 306, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-11-20 2020-01-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-11-20 2024-01-02 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
191120000487 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
190103060973 2019-01-03 BIENNIAL STATEMENT 2018-01-01
160105010238 2016-01-05 CERTIFICATE OF INCORPORATION 2016-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-06 No data 3512 BROADWAY, Manhattan, NEW YORK, NY, 10031 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-23 No data 2366 UNIVERSITY AVE, Bronx, BRONX, NY, 10468 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272688404 2021-02-11 0202 PPS 932 Flatbush Ave, Brooklyn, NY, 11226-4018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21557
Loan Approval Amount (current) 21557
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4018
Project Congressional District NY-09
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21694.9
Forgiveness Paid Date 2021-10-06
2037677206 2020-04-15 0202 PPP 932 FLATBUSH AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23192
Loan Approval Amount (current) 23192
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 446120
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 23403.5
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State