Name: | BEAUTY FROM ABOVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1998 (27 years ago) |
Entity Number: | 2253158 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 860 E BROADWAY / APT 6F, LONG BEACH, NY, United States, 11561 |
Principal Address: | 3095 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA PICANO | Chief Executive Officer | 860 E BROADWAY / APT 6F, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ANDREA PICANO | DOS Process Agent | 860 E BROADWAY / APT 6F, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-28 | 2006-05-22 | Address | 70 ARBUTUS RD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2003-07-16 | 2006-05-22 | Address | 669 SUNRISE HWY, LYNBROOK, NY, 11563, 3246, USA (Type of address: Chief Executive Officer) |
2003-07-16 | 2006-05-22 | Address | 669 SUNRISE HWY, LYNBROOK, NY, 11563, 3246, USA (Type of address: Principal Executive Office) |
2003-07-16 | 2004-04-28 | Address | 11 GREAT NECK RD, 217, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-05-08 | 2003-07-16 | Address | 669 SUNRISE HWY, LYNBROOK, NY, 11563, 3246, USA (Type of address: Principal Executive Office) |
2000-05-08 | 2003-07-16 | Address | 669 SUNRISE HWY, LYNBROOK, NY, 11563, 3246, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2003-07-16 | Address | 450 SEVENTH AVENUE, SUITE 2701, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060522002090 | 2006-05-22 | BIENNIAL STATEMENT | 2006-04-01 |
040428002515 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
030716002544 | 2003-07-16 | BIENNIAL STATEMENT | 2002-04-01 |
000508002866 | 2000-05-08 | BIENNIAL STATEMENT | 2000-04-01 |
980508000105 | 1998-05-08 | CERTIFICATE OF AMENDMENT | 1998-05-08 |
980424000872 | 1998-04-24 | CERTIFICATE OF INCORPORATION | 1998-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3333387702 | 2020-05-01 | 0235 | PPP | 27 South Park ave, Rockville centre, NY, 11570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6285618508 | 2021-03-03 | 0235 | PPS | 27 S Park Ave, Rockville Centre, NY, 11570-5214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State