Search icon

CORINA BEAUTY CENTER, INC.

Company Details

Name: CORINA BEAUTY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814043
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 121 BAXTER ST., NEW YORK, NY, United States, 10013
Principal Address: 121 BAXTER ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORINA SOW KAM FOO Chief Executive Officer 20 BILL PL, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 BAXTER ST., NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
21CO1022608 Appearance Enhancement Business License 1995-04-21 2025-04-21 121 BAXTER ST, NEW YORK, NY, 10013

History

Start date End date Type Value
2004-04-20 2008-05-01 Address 20 BILL PL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1998-04-09 2004-04-20 Address 20 BILLS PLACE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120525002089 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100427002218 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080501002261 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060427002769 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040420002546 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020327002472 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000410002057 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980409002086 1998-04-09 BIENNIAL STATEMENT 1998-04-01
940421000023 1994-04-21 CERTIFICATE OF INCORPORATION 1994-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208381 OL VIO INVOICED 2013-04-26 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5694638401 2021-02-09 0202 PPS 121 Baxter St, New York, NY, 10013-3622
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3622
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9071.26
Forgiveness Paid Date 2021-12-06
2956448008 2020-06-24 0202 PPP 121 Baxter Street, New York, NY, 10013
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7666.84
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State