Search icon

BLISS BEAUTY BROADWAY INC.

Company Details

Name: BLISS BEAUTY BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2016 (9 years ago)
Entity Number: 5027675
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 w 32nd street suite 1603, NEW YORK, NY, United States, 10001
Principal Address: 3512 BROADWAY, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BO KIM Chief Executive Officer 111 FULTON STREET #408, NEW YORK, NY, United States, 10038

Agent

Name Role
Registered Agent Revoked Agent

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

History

Start date End date Type Value
2021-08-18 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2021-10-19 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-08-18 2021-10-19 Address 111 FULTON STREET #408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-10-05 2021-08-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-03-09 2021-08-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221025002095 2022-10-25 BIENNIAL STATEMENT 2022-10-01
211019000086 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
210818000136 2021-08-18 CERTIFICATE OF CHANGE BY ENTITY 2021-08-18
201005060412 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200309000076 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
11280.00
Total Face Value Of Loan:
11280.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60900.00
Total Face Value Of Loan:
60900.00
Date:
2020-05-02
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:
15882.00
Total Face Value Of Loan:
15882.00
Date:
2020-04-28
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:
16574.00
Total Face Value Of Loan:
16574.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16574
Current Approval Amount:
16574
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16827.83

Date of last update: 24 Mar 2025

Sources: New York Secretary of State