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 (34 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)
1990-11-27 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-27 1997-06-18 Address 86 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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
970618002229 1997-06-18 BIENNIAL STATEMENT 1996-11-01
931117002522 1993-11-17 BIENNIAL STATEMENT 1993-11-01
930305002235 1993-03-05 BIENNIAL STATEMENT 1992-11-01
901127000457 1990-11-27 CERTIFICATE OF INCORPORATION 1990-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622447306 2020-04-29 0202 PPP 86 University Pl., NEW YORK, NY, 10003
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125587
Loan Approval Amount (current) 125587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60885.06
Forgiveness Paid Date 2021-08-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State