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 (8 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)
2020-03-09 2020-10-05 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-04 2021-08-18 Address 111 FULTON STREET #408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-10-24 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-24 2020-03-09 Address 3512 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

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
190104060486 2019-01-04 BIENNIAL STATEMENT 2018-10-01
161024010386 2016-10-24 CERTIFICATE OF INCORPORATION 2016-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-06 No data 3512 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458967200 2020-04-28 0202 PPP 3512 BROADWAY, new york, NY, 10031
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16574
Loan Approval Amount (current) 16574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16827.83
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State