Search icon

COMET BEAUTY PRODUCTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COMET BEAUTY PRODUCTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1962 (63 years ago)
Entity Number: 148816
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 106-07 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PAGLIA Chief Executive Officer 106-07 LIBERTY AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-07 LIBERTY AVE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2000-06-06 2002-05-22 Address 106-07 LIBERTY AVE, OZONE PARK, NY, 11417, 1810, USA (Type of address: Chief Executive Officer)
1993-02-03 2000-06-06 Address 106-07 LIBERTY AVENUE, OZONE PARK, NY, 11417, 1810, USA (Type of address: Chief Executive Officer)
1993-02-03 2002-05-22 Address 106-07 LIBERTY AVENUE, OZONE PARK, NY, 11417, 1810, USA (Type of address: Principal Executive Office)
1993-02-03 2002-05-22 Address 106-07 LIBERTY AVENUE, OZONE PARK, NY, 11417, 1810, USA (Type of address: Service of Process)
1962-06-28 1993-02-03 Address 106-07 LIBERTY AVENUE, RICHMOND HILL, QUEENSND HILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623006149 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120712002673 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100623002523 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080625002517 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060605002724 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1579251 CL VIO INVOICED 2014-01-30 175 CL - Consumer Law Violation
1554887 CL VIO CREDITED 2014-01-08 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17467.00
Total Face Value Of Loan:
17467.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16957.00
Total Face Value Of Loan:
16957.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16957
Current Approval Amount:
16957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17117.18
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17467
Current Approval Amount:
17467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17660.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State