Search icon

SAMMI BEAUTY SKIN CARE, INC.

Company Details

Name: SAMMI BEAUTY SKIN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2721102
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 115 MOTT ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIE YI CHEN Chief Executive Officer 115 MOTT ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 MOTT ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-01-18 2004-02-19 Address 115 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503002528 2022-05-03 BIENNIAL STATEMENT 2022-01-01
200421060425 2020-04-21 BIENNIAL STATEMENT 2020-01-01
080109002451 2008-01-09 BIENNIAL STATEMENT 2008-01-01
040219002238 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020118000661 2002-01-18 CERTIFICATE OF INCORPORATION 2002-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-03 No data 67 BAYARD ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 115 MOTT ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 67 BAYARD ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1533102 CL VIO INVOICED 2013-12-11 350 CL - Consumer Law Violation
124190 CL VIO INVOICED 2010-07-29 437.5 CL - Consumer Law Violation
95033 CL VIO INVOICED 2008-06-06 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3003068007 2020-06-24 0202 PPP 2 ELIZABETH STREET, NEW YORK, NY, 10013-4802
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41669
Loan Approval Amount (current) 41669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4802
Project Congressional District NY-10
Number of Employees 9
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42003.51
Forgiveness Paid Date 2021-07-26
1894548405 2021-02-02 0202 PPS 2 Elizabeth St, New York, NY, 10013-4802
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41668
Loan Approval Amount (current) 41668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4802
Project Congressional District NY-10
Number of Employees 9
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41890.23
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State