Search icon

BEAUTY & DIAMOND INC.

Company Details

Name: BEAUTY & DIAMOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2000 (25 years ago)
Date of dissolution: 18 Jan 2024
Entity Number: 2554731
ZIP code: 10036
County: Kings
Place of Formation: New York
Principal Address: 578 5TH AVE, NEW YORK, NY, United States, 10036
Address: 578 FIFTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
QING YE Chief Executive Officer 578 FIFTH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-08-26 2024-01-18 Address 578 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-08-26 2024-01-18 Address 578 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-10-27 2008-08-26 Address 578 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-10-27 2008-08-26 Address 578 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-08-28 2008-08-26 Address 578 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-08-28 2004-10-27 Address 1760 E 32ND ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-09-20 2004-10-27 Address 1760 E 32 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2000-09-20 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240118003237 2024-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-18
120907006816 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913002429 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080826002725 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060818002761 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041027002137 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020828002801 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000920000315 2000-09-20 CERTIFICATE OF INCORPORATION 2000-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4068367307 2020-04-29 0202 PPP 578 5th Ave #41-43, New York, NY, 10036
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State