Search icon

SOON BEAUTY LAB WEST INC.

Company Details

Name: SOON BEAUTY LAB WEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Entity Number: 2866396
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 319 UNION ST #1, BROOKLYN, NY, United States, 11231
Address: 54 WEST 22ND ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA L SOON Chief Executive Officer 319 UNION ST #1, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WEST 22ND ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2003-02-05 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-05 2005-03-23 Address 54 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090213003044 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070402002829 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050323002316 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030205000985 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-20 No data 54 W 22ND ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 54 W 22ND ST, Manhattan, NEW YORK, NY, 10010 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
2834105 CL VIO INVOICED 2018-08-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-20 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545707307 2020-04-29 0202 PPP 54 W 22ND ST, NEW YORK, NY, 10010
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169170
Loan Approval Amount (current) 169170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State