Search icon

BEAUTY PALACE, INC.

Company Details

Name: BEAUTY PALACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2003 (22 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 2934973
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 29-11 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEAUTY PALACE, INC. DOS Process Agent 29-11 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
ALEXANDER FAYZIYEV Chief Executive Officer 29-11 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2020-09-03 2023-02-18 Address 29-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2017-07-07 2023-02-18 Address 29-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2013-08-08 2020-09-03 Address 29-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2005-09-16 2017-07-07 Address 29-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2003-07-25 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230218000480 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
200903060752 2020-09-03 BIENNIAL STATEMENT 2019-07-01
170707006552 2017-07-07 BIENNIAL STATEMENT 2017-07-01
130808002173 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110822002470 2011-08-22 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1551887 CL VIO INVOICED 2014-01-06 375 CL - Consumer Law Violation
1531879 OL VIO CREDITED 2013-12-10 200 OL - Other Violation
1521926 CL VIO CREDITED 2013-12-03 175 CL - Consumer Law Violation
205095 OL VIO INVOICED 2013-06-14 950 OL - Other Violation
1475981 CL VIO INVOICED 2012-04-24 250 CL - Consumer Law Violation
149652 CL VIO INVOICED 2011-08-08 250 CL - Consumer Law Violation
142529 CL VIO INVOICED 2011-06-14 250 CL - Consumer Law Violation

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23295.53
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23561
Current Approval Amount:
23561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17557.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State