Search icon

J.J. BEAUTY & GIFT SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.J. BEAUTY & GIFT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1994 (31 years ago)
Entity Number: 1855961
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 121 MOTT STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-343-0925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.J BEAUTY & GIFT SHOP INC. DOS Process Agent 121 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XI ZHANG LIAO Chief Executive Officer 40 MADISON STREET, D10, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1308850-DCA Inactive Business 2009-02-06 2018-12-31
1168563-DCA Inactive Business 2004-05-25 2009-12-31

History

Start date End date Type Value
2010-09-21 2020-09-03 Address 454 WYOMING AVE, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2008-08-25 2020-09-03 Address 58 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-02 2010-09-21 Address 1195B LIBERTY AVE, HILLSIDE, NJ, 07205, USA (Type of address: Principal Executive Office)
2002-10-02 2010-09-21 Address 1195B LIBERTY AVE, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer)
1996-09-20 2002-10-02 Address 34 MONROE ST, #D8, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200903061247 2020-09-03 BIENNIAL STATEMENT 2020-09-01
120919006140 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100921002625 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080825002517 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060912002543 2006-09-12 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500629 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
1865179 RENEWAL INVOICED 2014-10-28 110 Cigarette Retail Dealer Renewal Fee
216189 TP VIO INVOICED 2013-06-07 1500 TP - Tobacco Fine Violation
216190 INTEREST INVOICED 2013-05-22 90.66999816894531 Interest Payment
216191 APPEAL INVOICED 2013-04-23 25 Appeal Filing Fee
216192 TS VIO INVOICED 2013-04-10 2000 TS - State Fines (Tobacco)
216193 SS VIO INVOICED 2013-04-10 100 SS - State Surcharge (Tobacco)
993658 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
993659 CNV_TFEE INVOICED 2012-10-11 2.740000009536743 WT and WH - Transaction Fee
172388 CL VIO INVOICED 2012-05-31 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
88300.00
Total Face Value Of Loan:
88300.00
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$14,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,094.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State