Search icon

PRO'S CHOICE BEAUTY CARE, INC.

Company Details

Name: PRO'S CHOICE BEAUTY CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608914
ZIP code: 11713
County: Suffolk
Place of Formation: New Jersey
Address: C/O JOSEPH GEWOLB, 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713
Principal Address: 35 SAWGRASS DRIVE STE 4, BELLPORT, NY, United States, 11713

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO'S CHOICE BEAUTY CARE, INC. 401(K) SAVINGS PLAN 2023 223696650 2024-09-06 PRO'S CHOICE BEAUTY CARE, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 424210
Sponsor’s telephone number 6314392069
Plan sponsor’s address 35 SAWGRASS DR STE 1, BELLPORT, NY, 117131548

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing PHYLLIS MATERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-06
Name of individual signing PHYLLIS MATERA
Valid signature Filed with authorized/valid electronic signature
PRO'S CHOICE BEAUTY CARE, INC. 401(K) SAVINGS PLAN 2022 223696650 2023-10-12 PRO'S CHOICE BEAUTY CARE, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 424210
Sponsor’s telephone number 6314392069
Plan sponsor’s address 35 SAWGRASS DR STE 1, BELLPORT, NY, 117131548

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing PHYLLIS CALDERONE
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing PHYLLIS CALDERONE
PRO'S CHOICE BEAUTY CARE, INC. 401(K) SAVINGS PLAN 2021 223696650 2022-10-10 PRO'S CHOICE BEAUTY CARE, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 424210
Sponsor’s telephone number 6314392069
Plan sponsor’s address 35 SAWGRASS DR STE 1, BELLPORT, NY, 117131548

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing PHYLLIS CALDERONE
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing PHYLLIS CALDERONE
PRO'S CHOICE BEAUTY CARE, INC. 401(K) SAVINGS PLAN 2020 223696650 2021-09-20 PRO'S CHOICE BEAUTY CARE, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 424210
Sponsor’s telephone number 6314392069
Plan sponsor’s address 35 SAWGRASS DR STE 1, BELLPORT, NY, 117131548

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing PHYLLIS CALDERONE
Role Employer/plan sponsor
Date 2021-09-20
Name of individual signing PHYLLIS CALDERONE
PRO'S CHOICE BEAUTY CARE, INC. 401(K) SAVINGS PLAN 2019 223696650 2020-07-16 PRO'S CHOICE BEAUTY CARE, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 424210
Sponsor’s telephone number 6314392069
Plan sponsor’s address 35 SAWGRASS DR STE 1, BELLPORT, NY, 117131548

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing PHYLLIS CALDERONE
Role Employer/plan sponsor
Date 2020-07-16
Name of individual signing PHYLLIS CALDERONE
PRO'S CHOICE BEAUTY CARE, INC. 401(K) SAVINGS PLAN 2018 223696650 2019-06-13 PRO'S CHOICE BEAUTY CARE, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 424210
Sponsor’s telephone number 6314392069
Plan sponsor’s address 35 SAWGRASS DR STE 1, BELLPORT, NY, 117131548

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing PHYLLIS CALDERONE
Role Employer/plan sponsor
Date 2019-06-13
Name of individual signing PHYLLIS CALDERONE
PRO'S CHOICE BEAUTY CARE, INC. 401(K) SAVINGS PLAN 2017 223696650 2018-07-12 PRO'S CHOICE BEAUTY CARE, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 424210
Sponsor’s telephone number 6314392069
Plan sponsor’s address 35 SAWGRASS DR STE 1, BELLPORT, NY, 117131548

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing PHYLLIS CALDERONE
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing PHYLLIS CALDERONE

Agent

Name Role Address
JOSEPH GEWOLB Agent 35 SAWGRASS DRIVE, BELLPORT, NY, 11713

Chief Executive Officer

Name Role Address
RAFAEL VILLOLDO Chief Executive Officer 35 SAWGRASS DRIVE STE 4, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH GEWOLB, 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 35 SAWGRASS DRIVE STE 4, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-04-01 Address 35 SAWGRASS DRIVE STE 4, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-04-01 Address C/O JOSEPH GEWOLB, 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2023-03-20 2025-04-01 Address 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Registered Agent)
2023-03-20 2023-03-20 Address 35 SAWGRASS DRIVE STE 4, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2019-01-09 2023-03-20 Address 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Registered Agent)
2017-10-30 2023-03-20 Address 35 SAWGRASS DRIVE STE 4, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2012-10-09 2017-10-30 Address 35 SAWGRASS DRIVE STE 4, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2008-07-14 2023-03-20 Address C/O JOSEPH GEWOLB, 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2007-10-19 2012-10-09 Address 10 NEW MAPLE AVE, UNIT 301A, PINE BROOK, NJ, 07058, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401042999 2025-04-01 CERTIFICATE OF TERMINATION 2025-04-01
230320000547 2023-03-20 BIENNIAL STATEMENT 2023-02-01
210201060452 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060214 2019-02-06 BIENNIAL STATEMENT 2019-02-01
190109000792 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
171030006049 2017-10-30 BIENNIAL STATEMENT 2017-02-01
150203007238 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130701006243 2013-07-01 BIENNIAL STATEMENT 2013-02-01
121009002337 2012-10-09 AMENDMENT TO BIENNIAL STATEMENT 2011-02-01
120920002133 2012-09-20 BIENNIAL STATEMENT 2011-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633644 0214700 2006-03-23 2060 NINTH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-25
Case Closed 2006-06-07

Related Activity

Type Complaint
Activity Nr 205673676
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-05-02
Abatement Due Date 2006-05-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2006-05-02
Abatement Due Date 2006-05-26
Nr Instances 1
Nr Exposed 4
Gravity 01
307630889 0214700 2005-04-14 2060 NINTH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-04-14
Case Closed 2005-04-22

Related Activity

Type Complaint
Activity Nr 200160828
Safety Yes
17937442 0214700 1994-04-14 2060 NINTH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-08
Case Closed 1994-08-25

Related Activity

Type Referral
Activity Nr 901216853
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-06-20
Abatement Due Date 1994-06-23
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M12
Issuance Date 1994-06-20
Abatement Due Date 1994-06-23
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 25
Nr Exposed 25
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-06-20
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 590
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-06-20
Abatement Due Date 1994-08-05
Nr Instances 5
Nr Exposed 509
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-06-20
Abatement Due Date 1994-08-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-06-20
Abatement Due Date 1994-08-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-06-20
Abatement Due Date 1994-08-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-06-20
Abatement Due Date 1994-08-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305683 Trademark 2003-11-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-11-10
Termination Date 2005-03-10
Section 1125
Status Terminated

Parties

Name PRO'S CHOICE BEAUTY CARE, INC.
Role Plaintiff
Name INTERNATIONAL COMMODITY NETWOR
Role Defendant
1602318 Labor Management Relations Act 2016-05-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-05-09
Termination Date 2017-03-07
Date Issue Joined 2016-08-31
Section 0010
Status Terminated

Parties

Name PRO'S CHOICE BEAUTY CARE, INC.
Role Plaintiff
Name LOCAL 2013, UNITED FOOD AND CO
Role Defendant
0306275 Other Fraud 2003-12-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-12-15
Termination Date 2005-03-25
Section 1332
Sub Section FR
Status Terminated

Parties

Name PRO'S CHOICE BEAUTY CARE, INC.
Role Plaintiff
Name TIGI LINEA, LP
Role Defendant
1200101 Insurance 2012-01-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-01-09
Termination Date 2014-06-16
Date Issue Joined 2012-01-27
Pretrial Conference Date 2013-08-28
Section 1332
Sub Section IN
Status Terminated

Parties

Name PRO'S CHOICE BEAUTY CARE, INC.
Role Plaintiff
Name THE HARTFORD FIRE INSUR,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State