Search icon

GRACE BEAUTY SUPPLY INC.

Company Details

Name: GRACE BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1996 (29 years ago)
Entity Number: 2021026
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 6 NORTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACE BEAUTY SUPPLY INC. DOS Process Agent 6 NORTH BROADWAY, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
CHANG MUN YI Chief Executive Officer 6 NORTH BROADWAY, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1998-04-16 2018-04-17 Address 6 NORTH BROADWAY, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1998-04-16 2000-04-10 Address 6 NORTH BROADWAY, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1996-04-17 2018-04-17 Address 6 NORTH BROADWAY, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180417006302 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160406006611 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140424006114 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120521002018 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100416003491 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080403002580 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060410002656 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040427002904 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020408002789 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000410002505 2000-04-10 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4439437707 2020-05-01 0202 PPP 6 N BROADWAY, YONKERS, NY, 10701
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10087.95
Forgiveness Paid Date 2021-04-08
7805698400 2021-02-12 0202 PPS 6 N Broadway, Yonkers, NY, 10701-2793
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10982
Loan Approval Amount (current) 10982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2793
Project Congressional District NY-16
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11127.93
Forgiveness Paid Date 2022-06-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State