Search icon

BLU BOCKER SALON JAPAN CORP

Company Details

Name: BLU BOCKER SALON JAPAN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874975
ZIP code: 10021
County: Bronx
Place of Formation: New York
Address: 436 E 75TH ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLU BOCKER SALON JAPAN CORP. 401(K) PLAN 2023 811021291 2024-10-02 BLU BOCKER SALON JAPAN CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812112
Sponsor’s telephone number 6466785316
Plan sponsor’s address 436 E 75TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
SAKIKO FUJIWARA Chief Executive Officer 436 E 75TH ST., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BLU BOCKER SALON JAPAN CORP DOS Process Agent 436 E 75TH ST., NEW YORK, NY, United States, 10021

Licenses

Number Type Date End date Address
AEB-16-00519 Appearance Enhancement Business License 2016-03-16 2028-03-16 436 E 75th St, New York, NY, 10021-3437

History

Start date End date Type Value
2016-01-07 2018-05-25 Address 114 WEST 238TH STREET, SUITE 2D, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212060301 2020-02-12 BIENNIAL STATEMENT 2020-01-01
180525006199 2018-05-25 BIENNIAL STATEMENT 2018-01-01
160107010596 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307577708 2020-05-01 0202 PPP 436 E 75TH ST, NEW YORK, NY, 10021
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) 37125
Loan Approval Amount (current) 37125
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812112
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 37457.5
Forgiveness Paid Date 2021-03-29
8779068301 2021-01-30 0202 PPS 436 E 75th St, New York, NY, 10021-3437
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38447
Loan Approval Amount (current) 38447
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 New York, NEW YORK, NY, 10021-3437
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
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 38688.77
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State