Search icon

UTICA BEAUTY SUPPLY CORP.

Company Details

Name: UTICA BEAUTY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1997 (28 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 2120042
ZIP code: 14208
County: Erie
Place of Formation: New York
Address: 1307 JEFFERSON AVE, BUFFALO, NY, United States, 14208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYOO CHUL CHOI Chief Executive Officer 1307 JEFFERSON AVE, BUFFALO, NY, United States, 14208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1307 JEFFERSON AVE, BUFFALO, NY, United States, 14208

History

Start date End date Type Value
2005-07-15 2024-02-01 Address 1307 JEFFERSON AVE, BUFFALO, NY, 14208, USA (Type of address: Chief Executive Officer)
1999-03-26 2005-07-15 Address 1307 JEFFERSON AVE, BUFFALO, NY, 14208, USA (Type of address: Chief Executive Officer)
1999-03-26 2005-07-15 Address 1307 JEFFERSON AVE, BUFFALO, NY, 14208, USA (Type of address: Principal Executive Office)
1999-03-26 2024-02-01 Address 1307 JEFFERSON AVE, BUFFALO, NY, 14208, USA (Type of address: Service of Process)
1997-03-06 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201042816 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
190311060805 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006359 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150309006128 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130318006031 2013-03-18 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10570.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State