Search icon

BUTTERFIELD BLONDE, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-11
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,968.27
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,973.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State