Search icon

BEAUTY BEAUTY INTERNATIONAL SCHOOL, INC.

Company Details

Name: BEAUTY BEAUTY INTERNATIONAL SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2003 (22 years ago)
Entity Number: 2978624
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 442 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 442 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO HUA WANG Chief Executive Officer 442 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
XIAO Y LIN DOS Process Agent 442 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-11-17 2011-11-28 Address 442 BROADWAY 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-11-18 2009-11-17 Address 442 BROADWAY 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111128002040 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091117002395 2009-11-17 BIENNIAL STATEMENT 2009-11-01
031118000231 2003-11-18 CERTIFICATE OF INCORPORATION 2003-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2064317 OL VIO INVOICED 2015-05-01 250 OL - Other Violation
2064316 CL VIO INVOICED 2015-05-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-27 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2015-04-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30191.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30267.05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State