Search icon

BEAUTY FROM ABOVE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREA PICANO Chief Executive Officer 860 E BROADWAY / APT 6F, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
ANDREA PICANO DOS Process Agent 860 E BROADWAY / APT 6F, LONG BEACH, NY, United States, 11561

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52657
Loan Approval Amount (current) 52657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53149.93
Forgiveness Paid Date 2021-04-15
6285618508 2021-03-03 0235 PPS 27 S Park Ave, Rockville Centre, NY, 11570-5214
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52657
Loan Approval Amount (current) 52657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5214
Project Congressional District NY-04
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53054.85
Forgiveness Paid Date 2021-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State