Search icon

BRASILIAN IMAGE AND STYLE CONSULTING, LLC

Company Details

Name: BRASILIAN IMAGE AND STYLE CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2018 (7 years ago)
Date of dissolution: 31 May 2023
Entity Number: 5291555
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9805 63RD ROAD, APARTMENT 11K, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
LICIANE IANKOSKI DINIZ-TOMKIW DOS Process Agent 9805 63RD ROAD, APARTMENT 11K, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2018-02-22 2023-06-12 Address 9805 63RD ROAD, APARTMENT 11K, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612002494 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
180222010352 2018-02-22 ARTICLES OF ORGANIZATION 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540938809 2021-04-15 0202 PPP 6155 75th Pl, Middle Village, NY, 11379-1219
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5098
Loan Approval Amount (current) 5098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1219
Project Congressional District NY-06
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5123.81
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State