Search icon

TOTAL BEAUTY SUPPLIES, LTD.

Company Details

Name: TOTAL BEAUTY SUPPLIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1996 (29 years ago)
Entity Number: 2069355
ZIP code: 10033
County: New York
Place of Formation: New York
Principal Address: 650 W 181ST ST, NEW YORK, NY, United States, 10033
Address: 650 W 181 ST, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 W 181 ST, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
CHUN SOP KIM Chief Executive Officer 650 W 181ST ST, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1998-09-03 2002-09-04 Address 650 W 181 ST, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1998-09-03 2008-08-28 Address 650 W 181 ST, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1996-09-26 1998-09-03 Address 650-652 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019001251 2022-10-19 BIENNIAL STATEMENT 2022-09-01
211027002218 2021-10-27 BIENNIAL STATEMENT 2021-10-27
140918006535 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121001002431 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100914002046 2010-09-14 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2702905 OL VIO INVOICED 2017-11-30 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
42715.00
Total Face Value Of Loan:
42715.00
Date:
2020-04-28
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:
42715.00
Total Face Value Of Loan:
42715.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42715
Current Approval Amount:
42715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42924.48
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42715
Current Approval Amount:
42715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43243.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State