Search icon

YIN ARTS & BEAUTY INC.

Company Details

Name: YIN ARTS & BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921870
ZIP code: 10024
County: Westchester
Place of Formation: New York
Address: 103 W 86TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAI BAO DOS Process Agent 103 W 86TH ST, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
KAI BAO Chief Executive Officer 103 W 86TH ST, NEW YORK, NY, United States, 10024

Licenses

Number Type Date End date Address
21YI1308463 Appearance Enhancement Business License 2008-07-25 2025-06-21 103 W 86TH ST, NEW YORK, NY, 10024

History

Start date End date Type Value
2005-08-23 2009-06-05 Address 22 EAST 66TH STREET, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-08-23 2009-06-05 Address 22 EAST 66TH STREET, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-08-23 2009-06-05 Address 22 EAST 66TH STREET, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-06-20 2005-08-23 Address 458 NORTH TERRACE AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090605002459 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070618002406 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050823002004 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030620000472 2003-06-20 CERTIFICATE OF INCORPORATION 2003-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745348506 2021-03-06 0202 PPS 103 W 86th St, New York, NY, 10024-3422
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8467
Loan Approval Amount (current) 8467
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, 10024-3422
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8519.32
Forgiveness Paid Date 2021-10-25
6455977410 2020-05-14 0202 PPP 103 W 86TH ST, NEW YORK, NY, 10024-3422
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8468
Loan Approval Amount (current) 8468
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, 10024-3422
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
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 8551.45
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404123 Copyright 2024-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-30
Termination Date 2024-10-15
Section 0501
Status Terminated

Parties

Name WAKEM
Role Plaintiff
Name YIN ARTS & BEAUTY INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State