Search icon

NEW YORK COSMETIC IMAGE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK COSMETIC IMAGE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2248955
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 53A CUTTER MILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 53A CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA GOLESCU Chief Executive Officer 53A CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
NEW YORK COSMETIC IMAGE CENTER, INC. DOS Process Agent 53A CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Licenses

Number Type Date End date Address
AEB-16-02267 Appearance Enhancement Business License 2016-09-27 2024-09-27 53 Cuttermill Rd # A, Great Neck, NY, 11021-3259
AEB-16-02267 DOSAEBUSINESS 2016-09-27 2028-09-27 53 Cuttermill Rd # A, Great Neck, NY, 11021

History

Start date End date Type Value
2008-05-07 2020-04-02 Address 53A CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-05-02 2008-05-07 Address 11 GRACE AVE STE 103, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-05-07 2008-05-07 Address 11 GRACE AVE, STE 103, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2002-05-07 2008-05-07 Address 11 GRACE AVE, STE 103, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-06-13 2002-05-07 Address 375 SUNRISE HWY, STE 3, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200402060322 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403006990 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140529006015 2014-05-29 BIENNIAL STATEMENT 2014-04-01
120521002817 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100415003227 2010-04-15 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
21965.00
Total Face Value Of Loan:
21965.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21965
Current Approval Amount:
21965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22131.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State