Search icon

BEAUTY DISTRIBUTORS OF NEW YORK, INC.

Company Details

Name: BEAUTY DISTRIBUTORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1993 (32 years ago)
Entity Number: 1747147
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2937 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF TRICHON Chief Executive Officer 2937 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
JEFF TRICHON DOS Process Agent 2937 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 2937 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-12-03 2025-01-10 Address 2937 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2001-12-03 2025-01-10 Address 2937 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-11-07 2001-12-03 Address 2943 LONG BEACH RD, OCEANSIDE, NY, 11572, 3115, USA (Type of address: Principal Executive Office)
1995-11-07 2001-12-03 Address 2943 LONG BEACH RD, OCEANSIDE, NY, 11572, 3115, USA (Type of address: Chief Executive Officer)
1993-08-05 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-05 2001-12-03 Address 25 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002402 2025-01-10 BIENNIAL STATEMENT 2025-01-10
090729002221 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070821002724 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051021002263 2005-10-21 BIENNIAL STATEMENT 2005-08-01
040609002174 2004-06-09 BIENNIAL STATEMENT 2003-08-01
011203002399 2001-12-03 BIENNIAL STATEMENT 2001-08-01
971003002110 1997-10-03 BIENNIAL STATEMENT 1997-08-01
951107002238 1995-11-07 BIENNIAL STATEMENT 1995-08-01
930805000016 1993-08-05 CERTIFICATE OF INCORPORATION 1993-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9927587109 2020-04-15 0235 PPP 2937 Long Beach Road, Oceanside, NY, 11572
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16405.94
Forgiveness Paid Date 2021-07-30
3357828704 2021-03-31 0235 PPS 2937 Long Beach Rd, Oceanside, NY, 11572-3115
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16270
Loan Approval Amount (current) 16270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-3115
Project Congressional District NY-04
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16460.34
Forgiveness Paid Date 2022-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State