Search icon

BEAUTY QUEEN SUPPLIES LTD.

Company Details

Name: BEAUTY QUEEN SUPPLIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2305804
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-21 STEINWAY STREET, ASTORIA, NY, United States, 11103
Principal Address: 32-21 STEINWAY ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEOK JOO LEE Chief Executive Officer 32-21 STEINWAY ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-21 STEINWAY STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 32-21 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 32-21 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-10-04 Address 32-21 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2023-12-13 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-10-04 Address 32-21 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004004091 2024-10-04 BIENNIAL STATEMENT 2024-10-04
231213023217 2023-12-13 BIENNIAL STATEMENT 2023-12-13
141118006194 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121128002089 2012-11-28 BIENNIAL STATEMENT 2012-10-01
090112002779 2009-01-12 BIENNIAL STATEMENT 2008-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-06-18 2014-07-10 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209093 OL VIO INVOICED 2013-06-13 250 OL - Other Violation
126894 CL VIO INVOICED 2010-11-12 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12769.84

Date of last update: 31 Mar 2025

Sources: New York Secretary of State