Search icon

BETHANY JOY COSTUMES INC

Company Details

Name: BETHANY JOY COSTUMES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398599
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 4746 VERNON BLVD 2FL, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETHANY JOY COSTUMES INC 401 (K) 2022 831680717 2024-11-19 BETHANY JOY COSTUMES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 448190
Sponsor’s telephone number 2127069977
Plan sponsor’s address 252 W 38TH ST SUITE 1401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-11-19
Name of individual signing BETHANY ITTERLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-19
Name of individual signing BETHANY ITTERLY
Valid signature Filed with authorized/valid electronic signature
BETHANY JOY COSTUMES INC 401 (K) 2021 831680717 2022-06-15 BETHANY JOY COSTUMES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 448190
Sponsor’s telephone number 2127069977
Plan sponsor’s address 247 W 37TH ST SUITE 1800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing BETHANY ITTERLY

DOS Process Agent

Name Role Address
SAVIGNANO ACCOUNTANTS & ADVISORS DOS Process Agent 4746 VERNON BLVD 2FL, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-08-23 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180823010444 2018-08-23 CERTIFICATE OF INCORPORATION 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9342527303 2020-05-02 0202 PPP 252 West 38th Street, New York, NY, 10018
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69605
Loan Approval Amount (current) 69605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70314.4
Forgiveness Paid Date 2021-05-12
1964668609 2021-03-13 0202 PPS 252 W 38th St Rm 1401, New York, NY, 10018-9165
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69605
Loan Approval Amount (current) 69605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9165
Project Congressional District NY-12
Number of Employees 8
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69892.95
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State