Search icon

ESSENCE DE BEAUTE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ESSENCE DE BEAUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796343
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007
Principal Address: 425 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AYZENBERG LAW FIRM, PLLC DOS Process Agent 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MARIE R ST JUSTE Chief Executive Officer 425 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
F22000005001
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73817544
State:
ILLINOIS

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 425 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 188-43 DORMANS RD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2022-07-13 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-13 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819002616 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220909000133 2022-09-09 BIENNIAL STATEMENT 2022-08-01
210204060527 2021-02-04 BIENNIAL STATEMENT 2020-08-01
121228000476 2012-12-28 ANNULMENT OF DISSOLUTION 2012-12-28
DP-1939221 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148273 CL VIO INVOICED 2011-09-13 300 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
40152.00
Total Face Value Of Loan:
40152.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$40,152
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,731.97
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $40,152

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State