Search icon

J.J. BEAUTY & GIFT SHOP, INC.

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)
1996-09-20 2008-08-25 Address 157 A HESTER ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-09-20 2002-10-02 Address 34 MONROE ST., #D8, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1994-09-29 1996-09-20 Address 157 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
041026002355 2004-10-26 BIENNIAL STATEMENT 2004-09-01
021002002674 2002-10-02 BIENNIAL STATEMENT 2002-09-01
000914002267 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980902002195 1998-09-02 BIENNIAL STATEMENT 1998-09-01
960920002004 1996-09-20 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-10 No data 58 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 58 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-09 No data 58 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 58 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-12 No data 58 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 58 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 58 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-08 No data 58 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426158401 2021-02-17 0202 PPS 121 Mott St, New York, NY, 10013-5509
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-5509
Project Congressional District NY-10
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14094.9
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State