Search icon

SERENITY BEAUTY SPA, INC.

Company Details

Name: SERENITY BEAUTY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2003 (21 years ago)
Entity Number: 2973206
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 211 NORTH 4TH STREET, SUITE B, BROOKLYN, NY, United States, 11211
Principal Address: 211 N 4TH ST, SUITE B, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA FATTAKHOVA Chief Executive Officer 211 NORTH 4TH ST, SUITE B, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 NORTH 4TH STREET, SUITE B, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date End date Address
21SE1398351 Appearance Enhancement Business License 2011-07-08 2027-07-08 211 N 4TH ST STE B, BROOKLYN, NY, 11211

Filings

Filing Number Date Filed Type Effective Date
131220002212 2013-12-20 BIENNIAL STATEMENT 2013-11-01
111229002529 2011-12-29 BIENNIAL STATEMENT 2011-11-01
091106002312 2009-11-06 BIENNIAL STATEMENT 2009-11-01
080128003154 2008-01-28 BIENNIAL STATEMENT 2007-11-01
060130003154 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031104000490 2003-11-04 CERTIFICATE OF INCORPORATION 2003-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 No data 211 N 4TH ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 211 N 4TH ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-14 No data 211 N 4TH ST, Brooklyn, BROOKLYN, NY, 11211 Fail 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
2596535 CL VIO INVOICED 2017-04-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-14 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE 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
8860157305 2020-05-01 0202 PPP 211 N 4th Street STE B, BROOKLYN, NY, 11211
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27717.84
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State