Search icon

VALENTINA KATERINA BEAUTY SKIN CARE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VALENTINA KATERINA BEAUTY SKIN CARE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062610
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1392 Old Northern Blvd., ROSLYN, NY, United States, 11576
Principal Address: 1392 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1392 Old Northern Blvd., ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
YEKATERINA MIRONOV Chief Executive Officer 2 COTSWOOD ROAD, GREENWICH, CT, United States, 06830

Licenses

Number Type Date End date Address
AEB-18-02313 Appearance Enhancement Business License 2018-11-30 2026-11-30 1392 Old Northern Blvd, Roslyn, NY, 11576-2178
AEB-18-02313 DOSAEBUSINESS 2018-11-30 2026-11-30 1392 Old Northern Blvd, Roslyn, NY, 11576
AEB-18-02313 DOSAEBUSUNESS 2018-11-30 2026-11-30 1392 Old Northern Blvd, Roslyn, NY, 11576

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 115-15 UNION TPKE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 2 COTSWOOD ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 115-15 UNION TPKE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-09-05 Address 2 COTSWOOD ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905002859 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230825000850 2023-08-25 BIENNIAL STATEMENT 2022-09-01
120907006508 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101117002767 2010-11-17 BIENNIAL STATEMENT 2010-09-01
080819002748 2008-08-19 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
15900.00
Total Face Value Of Loan:
15900.00
Date:
2020-05-14
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:
-4400.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,900
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,029.85
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $15,898
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$31,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,127.9
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $26,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State