Search icon

BEYOND THE BLONDE INC.

Company Details

Name: BEYOND THE BLONDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2017 (8 years ago)
Date of dissolution: 22 May 2024
Entity Number: 5135707
ZIP code: 08863
County: Westchester
Place of Formation: New York
Address: 720 KING GEORGES RD STE 200, FORDS, NJ, United States, 08863
Principal Address: 99 WASHINGTON AVE 6TH FLOOR, ALBANY, NY, United States, 12231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA BOEHLKE Chief Executive Officer 273 WEST 73RD STREET APT 3B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE ASSOCIATES LLC DOS Process Agent 720 KING GEORGES RD STE 200, FORDS, NJ, United States, 08863

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 273 WEST 73RD STREET APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-06-07 Address 720 KING GEORGES RD STE 200, FORDS, NJ, 08863, USA (Type of address: Service of Process)
2023-06-06 2024-06-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-06 2023-06-06 Address 273 WEST 73RD STREET APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-06-07 Address 273 WEST 73RD STREET APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2023-06-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-26 2023-06-06 Address 273 WEST 73RD STREET APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-07-08 2023-06-06 Address 720 KING GEORGES RD STE 200, FORDS, NJ, 08863, USA (Type of address: Service of Process)
2020-07-08 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240607002232 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
230606001470 2023-06-06 BIENNIAL STATEMENT 2023-05-01
220930008768 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210526060341 2021-05-26 BIENNIAL STATEMENT 2021-05-01
200708000539 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
191030060216 2019-10-30 BIENNIAL STATEMENT 2019-05-01
170511000622 2017-05-11 CERTIFICATE OF INCORPORATION 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7815967907 2020-06-17 0248 PPP 430 West First Street, OSWEGO, NY, 13126-4002
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-4002
Project Congressional District NY-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3930.67
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State