Search icon

BUTTERFIELD BLONDE, INC.

Company Details

Name: BUTTERFIELD BLONDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2016 (9 years ago)
Entity Number: 4959514
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JACKOWAY AUSTEN ET AL. DOS Process Agent 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
GENEVA CARR Chief Executive Officer 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2020-06-15 2024-06-03 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2018-06-08 2024-06-03 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2018-06-08 2020-06-15 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2016-06-08 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-08 2018-06-08 Address KLEIN, A PROFESSIONAL CORP., 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006619 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220607003538 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200615060387 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180608006330 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160608000220 2016-06-08 CERTIFICATE OF INCORPORATION 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968128107 2020-07-10 0202 PPP APT 5N 205 3RD AVE, NEW YORK, NY, 10003
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20973.16
Forgiveness Paid Date 2021-03-17
4267398500 2021-02-25 0202 PPS 205 3rd Ave Apt 5N, New York, NY, 10003-2554
Loan Status Date 2022-02-18
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 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10003-2554
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 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20968.27
Forgiveness Paid Date 2021-10-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State