Search icon

BLESS LASH, INC.

Company Details

Name: BLESS LASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2018 (7 years ago)
Entity Number: 5412148
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-44 CLINTONVILLE ST. UNIT B, 1ST FL, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JU YEUN LEE Agent 142-24 38TH AVE. APT 710, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
BLESS LASH DOS Process Agent 12-44 CLINTONVILLE ST. UNIT B, 1ST FL, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date End date Address
AEB-18-02047 Appearance Enhancement Business License 2018-10-24 2026-10-24 1244 Clintonville St Unit B, Whitestone, NY, 11357-1849

Filings

Filing Number Date Filed Type Effective Date
180918010486 2018-09-18 CERTIFICATE OF INCORPORATION 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8476937309 2020-05-01 0202 PPP 1244 CLINTONVILLE ST STE B 1FL, WHITESTONE, NY, 11357
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1083
Loan Approval Amount (current) 1083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1094.19
Forgiveness Paid Date 2021-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State