Search icon

BLISSFUL SKIN AND BODY LLC

Company Details

Name: BLISSFUL SKIN AND BODY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2016 (9 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 4959015
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 145 KISCO AVE, MOUNT KISCO, NY, United States, 10541

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 KISCO AVE, MOUNT KISCO, NY, United States, 10541

History

Start date End date Type Value
2016-06-07 2023-07-14 Address 145 KISCO AVE, MOUNT KISCO, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714001658 2023-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-14
160802001028 2016-08-02 CERTIFICATE OF PUBLICATION 2016-08-02
160607010213 2016-06-07 ARTICLES OF ORGANIZATION 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945447709 2020-05-01 0202 PPP 145 KISCO AVE, MOUNT KISCO, NY, 10549
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) 38877
Loan Approval Amount (current) 38877
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 MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 39225.19
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State