Search icon

BLISSE BEAUTY SALON, INC.

Company Details

Name: BLISSE BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2017 (7 years ago)
Entity Number: 5218796
ZIP code: 07650
County: Queens
Place of Formation: New York
Address: 249 BROAD AVE. FL 2, PALISADES PARK, NJ, United States, 07650
Principal Address: 199-10 32ND AVENUE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER H. YI Chief Executive Officer 199-10 32ND AVENUE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
C/O) HANWOOL TAX & ACCOUNTING LLC DOS Process Agent 249 BROAD AVE. FL 2, PALISADES PARK, NJ, United States, 07650

History

Start date End date Type Value
2017-10-17 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-17 2019-12-16 Address 199-10 32ND AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216060684 2019-12-16 BIENNIAL STATEMENT 2019-10-01
171017010182 2017-10-17 CERTIFICATE OF INCORPORATION 2017-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 19910 32ND AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-10 No data 19910 32ND AVE, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 19216 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2886368 CL VIO CREDITED 2018-09-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672767109 2020-04-13 0202 PPP 199-10 32nd ave, Flushing, NY, 11358-1203
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Flushing, QUEENS, NY, 11358-1203
Project Congressional District NY-03
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3282.86
Forgiveness Paid Date 2021-04-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State