Search icon

IPANEMA BEAUTY CENTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IPANEMA BEAUTY CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2002 (23 years ago)
Date of dissolution: 12 Aug 2022
Entity Number: 2748925
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-03 36TH AVENUE, ASTORIA, CT, United States, 11106
Principal Address: 32-47 44TH ST, 1R, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN CARLOS SUAREZ Chief Executive Officer 31-03 36TH AVE, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
JUAN CARLOS SUAREZ DOS Process Agent 31-03 36TH AVENUE, ASTORIA, CT, United States, 11106

Licenses

Number Type Date End date Address
21IP1265569 Appearance Enhancement Business License 2007-01-10 2025-01-10 31 03 36TH AVE, ASTORIA, NY, 11106-2316

History

Start date End date Type Value
2021-12-21 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2022-08-12 Address 31-03 36TH AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2021-03-02 2022-08-12 Address 31-03 36TH AVENUE, ASTORIA, CT, 11106, USA (Type of address: Service of Process)
2004-03-22 2021-03-02 Address 31-03 36TH AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2002-03-29 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220812002456 2022-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-12
210302061998 2021-03-02 BIENNIAL STATEMENT 2018-03-01
040322003048 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020329000264 2002-03-29 CERTIFICATE OF INCORPORATION 2002-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122927 CL VIO INVOICED 2011-02-04 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7730.00
Total Face Value Of Loan:
7730.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7730.00
Total Face Value Of Loan:
7730.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7730
Current Approval Amount:
7730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7786.33
Date Approved:
2021-02-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7730
Current Approval Amount:
7730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State