Search icon

EUROPEAN BEAUTY CONCEPTS, LTD.

Company Details

Name: EUROPEAN BEAUTY CONCEPTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360623
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 143 WOODWORTH AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUROPEAN BEAUTY CONCEPTS LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 134052956 2024-05-09 EUROPEAN BEAUTY CONCEPTS LTD 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-03
Business code 541990
Sponsor’s telephone number 9143758100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing CARMEN I PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 134052956 2023-05-04 EUROPEAN BEAUTY CONCEPTS LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-03
Business code 541990
Sponsor’s telephone number 9143758100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing CARMEN PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 134052956 2022-08-02 EUROPEAN BEAUTY CONCEPTS LTD 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-03
Business code 541990
Sponsor’s telephone number 9143758100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing CARMEN I PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 134052956 2021-10-13 EUROPEAN BEAUTY CONCEPTS LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9143758100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CARMEN I PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 134052956 2020-07-09 EUROPEAN BEAUTY CONCEPTS LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9143758100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing CARMEN PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401 K PROFIT SHARING PLAN TRUST 2018 134052956 2019-05-31 EUROPEAN BEAUTY CONCEPTS LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9143758100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing CARMEN I PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401 K PROFIT SHARING PLAN TRUST 2017 134052956 2018-07-27 EUROPEAN BEAUTY CONCEPTS LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9146174100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CARMEN PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401(K) PROFIT SHARING PLAN & TRUST 2016 134052956 2017-06-22 EUROPEAN BEAUTY CONCEPTS LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9146174100
Plan sponsor’s DBA name EUROPEAN BEAUTY CONCEPTS LTD
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 107012512

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing CARMEN PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401 K PROFIT SHARING PLAN TRUST 2015 134052956 2016-06-23 EUROPEAN BEAUTY CONCEPTS LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9146174100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing CARMEN I PEREZ
EUROPEAN BEAUTY CONCEPTS LTD 401 K PROFIT SHARING PLAN TRUST 2014 134052956 2015-06-25 EUROPEAN BEAUTY CONCEPTS LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446120
Sponsor’s telephone number 9146174100
Plan sponsor’s address 143 WOODWORTH AVE, YONKERS, NY, 107012512

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing CARMEN PEREZ

Chief Executive Officer

Name Role Address
RAMON PEREZ Chief Executive Officer 520 HILLSIDE AVE, ALPINE, NJ, United States, 07620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 WOODWORTH AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2007-03-27 2009-04-21 Address 667 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2004-08-12 2009-04-21 Address 667 HUNTS POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1999-03-25 2004-08-12 Address 1440 AMSTERDAM AVE., NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160223006240 2016-02-23 BIENNIAL STATEMENT 2015-03-01
130314006563 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110328002499 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090421002536 2009-04-21 BIENNIAL STATEMENT 2009-03-01
070327002492 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050408000461 2005-04-08 ANNULMENT OF DISSOLUTION 2005-04-08
040812000036 2004-08-12 CERTIFICATE OF AMENDMENT 2004-08-12
DP-1627168 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
990325000898 1999-03-25 CERTIFICATE OF INCORPORATION 1999-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132428502 2021-03-12 0202 PPS 143 Woodworth Ave, Yonkers, NY, 10701-2512
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221492
Loan Approval Amount (current) 221492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2512
Project Congressional District NY-16
Number of Employees 34
NAICS code 424210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 224465.45
Forgiveness Paid Date 2022-07-21
7438537203 2020-04-28 0202 PPP 143 Woodworth Ave, YONKERS, NY, 10701-2512
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202907
Loan Approval Amount (current) 202907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10701-2512
Project Congressional District NY-16
Number of Employees 19
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 205870
Forgiveness Paid Date 2021-10-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State