Search icon

BEYOND THE BLONDE INC.

Company claim

Is this your business?

Get access!

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 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
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 418 BROADWAY, STE R, 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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
3900.00
Total Face Value Of Loan:
3900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3900
Current Approval Amount:
3900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3930.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State