Search icon

LENOX BEAUTY SUPPLY INC.

Company Details

Name: LENOX BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2002 (23 years ago)
Entity Number: 2814884
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 469 LENOX AVE., NEW YORK, NY, United States, 10037
Principal Address: 469 LENOX AVE, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 LENOX AVE., NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
BYUNG JOON CHOI Chief Executive Officer 469 LENOX AVE, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2002-09-23 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050112002483 2005-01-12 BIENNIAL STATEMENT 2004-09-01
020923000792 2002-09-23 CERTIFICATE OF INCORPORATION 2002-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-16 No data 469 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-06 No data 469 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 469 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-10 No data 469 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 Pass 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
2588981 SCALE-01 INVOICED 2017-04-12 0 SCALE TO 33 LBS
210663 OL VIO INVOICED 2013-04-22 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6344137304 2020-04-30 0202 PPP 469 Lenox Ave., NEW YORK, NY, 10037
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7583
Loan Approval Amount (current) 7583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10037-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7674.21
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State