Search icon

MY BEAUTY ASSOCIATES, INC.

Company Details

Name: MY BEAUTY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2003 (22 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 2875513
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 49 SO MOGER AVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 SO MOGER AVE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MICHELLE D PETERSON Chief Executive Officer 8 DEER RIDGE ROAD, BEDFORD CORNERS, NY, United States, 10549

History

Start date End date Type Value
2013-02-11 2024-05-07 Address 8 DEER RIDGE ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-02-25 2013-02-11 Address 10 GERBER COURT, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-02-25 2024-05-07 Address 49 SO MOGER AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2009-02-20 2011-02-25 Address 10 GERER COURT, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-02-22 2011-02-25 Address 49 S MOGER AVENUE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2007-02-22 2009-02-20 Address 60 LAKE MARIE LANE, BEDFORD HILLS, NY, 10503, USA (Type of address: Chief Executive Officer)
2007-02-22 2011-02-25 Address 49 S MOGER AVENUE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-03-16 2007-02-22 Address 49 S MOGER AVE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2005-03-16 2007-02-22 Address 60 LAKE MARIE LN, BEDFORD HILLS, NY, 10503, USA (Type of address: Chief Executive Officer)
2005-03-16 2007-02-22 Address 49 S MOGER AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004260 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
190225060041 2019-02-25 BIENNIAL STATEMENT 2019-02-01
150223006231 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130211006015 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110225002276 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090220002892 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070222002340 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050316002184 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030228000299 2003-02-28 CERTIFICATE OF INCORPORATION 2003-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9633597106 2020-04-15 0202 PPP 49 S. Moger Ave, MOUNT KISCO, NY, 10549
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29877
Loan Approval Amount (current) 29877
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 30082.48
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State