Search icon

CHLOE B STYLING INC.

Company Details

Name: CHLOE B STYLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2018 (7 years ago)
Date of dissolution: 25 Apr 2024
Entity Number: 5381566
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 476 JEFFERSON ST APT 309, BROOKLYN, NY, United States, 11237
Principal Address: 12613 BAYARD DRIVE, RESTON, VA, United States, 20191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHLOE B STYLING INC DOS Process Agent 476 JEFFERSON ST APT 309, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
CHLOE BADAWY Chief Executive Officer 12613 BAYARD DRIVE, RESTON, VA, United States, 20191

History

Start date End date Type Value
2024-08-16 2024-06-14 Address 12613 BAYARD DRIVE, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-06-14 Address 476 JEFFERSON ST APT 309, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2024-04-25 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-24 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-24 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-24 2024-08-16 Address 476 JEFFERSON ST APT 309, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2018-07-24 2024-06-14 Address 476 JEFFERSON ST APT 309, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614003493 2024-06-14 BIENNIAL STATEMENT 2024-06-14
240816002796 2024-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-25
180724010632 2018-07-24 CERTIFICATE OF INCORPORATION 2018-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085707700 2020-05-01 0202 PPP 476 Jefferson Street apt 309, Brooklyn, NY, 11237
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8305.69
Forgiveness Paid Date 2021-08-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State