Search icon

YOUNG'S BEAUTY, INC.

Company Details

Name: YOUNG'S BEAUTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194354
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 797 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 797 BROADWAY, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
YOUNG LEE Chief Executive Officer 797 BROADWAY, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1999-11-09 2003-10-27 Address 214-07 18TH AVENUE, APT #3, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1999-11-09 2003-10-27 Address 214-07 18TH AVENUE, APT #3, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1997-10-29 2003-10-27 Address 797 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211002003 2013-12-11 BIENNIAL STATEMENT 2013-10-01
111114002394 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091015002234 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071018002598 2007-10-18 BIENNIAL STATEMENT 2007-10-01
060105002301 2006-01-05 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1593454 CL VIO INVOICED 2014-02-18 525 CL - Consumer Law Violation
144331 CL VIO INVOICED 2011-05-18 125 CL - Consumer Law Violation
123276 CL VIO INVOICED 2010-11-22 250 CL - Consumer Law Violation
44891 CL VIO INVOICED 2005-03-11 500 CL - Consumer Law Violation
20121 CL VIO INVOICED 2003-04-10 525 CL - Consumer Law Violation
233056 CL VIO INVOICED 1998-09-29 400 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-16 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15476.57
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19695

Date of last update: 31 Mar 2025

Sources: New York Secretary of State