Search icon

BEAU MAISON CORP.

Company Details

Name: BEAU MAISON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (35 years ago)
Entity Number: 1491173
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 86 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JULIAN SANCHEZ Chief Executive Officer 86 UNIVERSITY PLACE, 2F, NEW YORK, NY, United States, 11103

Licenses

Number Type Date Last renew date End date Address Description
0370-24-105383 Alcohol sale 2024-03-04 2024-03-04 2026-02-28 86 UNIVERSITY PLACE, NEW YORK, New York, 10003 Food & Beverage Business

History

Start date End date Type Value
2022-10-17 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2010-11-26 Address 34 E 11TH STREET / #2C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-06-18 2006-10-25 Address 34 E. 11TH ST., #3C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-03-05 1997-06-18 Address 214 E. 12TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-03-05 1997-06-18 Address 86 UNIVERSITY PLACE., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101126002302 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081114003194 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061025002677 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041223002435 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021025002744 2002-10-25 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
125587
Current Approval Amount:
125587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60885.06

Court Cases

Court Case Summary

Filing Date:
2019-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PARENTEAU
Party Role:
Plaintiff
Party Name:
BEAU MAISON CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIRSCH
Party Role:
Plaintiff
Party Name:
BEAU MAISON CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State