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)
2001-02-23 2023-12-13 Address 32-21 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1998-10-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-13 2023-12-13 Address 32-21 STEINWAY ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

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
050207002078 2005-02-07 BIENNIAL STATEMENT 2004-10-01
021003002555 2002-10-03 BIENNIAL STATEMENT 2002-10-01
010223002703 2001-02-23 BIENNIAL STATEMENT 2000-10-01
981013000180 1998-10-13 CERTIFICATE OF INCORPORATION 1998-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-26 No data 3221 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 3221 STEINWAY ST, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 3221 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 3221 STEINWAY ST, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-21 No data 3221 STEINWAY ST, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-28 No data 3221 STEINWAY ST, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699537207 2020-04-28 0202 PPP 5103 5TH AVE, BROOKLYN, NY, 11220-2714
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2714
Project Congressional District NY-10
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12769.84
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State