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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
52657.00
Total Face Value Of Loan:
52657.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
52657.00
Total Face Value Of Loan:
52657.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52657
Current Approval Amount:
52657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53054.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52657
Current Approval Amount:
52657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53149.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State