Search icon

NATANAEL BEAUTY SUPPLY INC.

Company Details

Name: NATANAEL BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3025161
ZIP code: 10032
County: New York
Place of Formation: New York
Principal Address: 600 ACADEMY ST, APT 34, NEW YORK, NY, United States, 10034
Address: 3887 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3887 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
ROSA J. ROSA Chief Executive Officer 3887 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2010-04-08 2014-05-16 Address 600 ACADEMY ST / #34, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2006-04-04 2010-04-08 Address 3887 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2006-04-04 2010-04-08 Address 600 ACADEMY ST / #34, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140516002264 2014-05-16 BIENNIAL STATEMENT 2014-03-01
100408002445 2010-04-08 BIENNIAL STATEMENT 2010-03-01
060404002583 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040311000704 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-11 No data 3887 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued 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
144652 CL VIO INVOICED 2011-06-29 500 CL - Consumer Law Violation
144023 CL VIO INVOICED 2011-06-06 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949247705 2020-05-01 0202 PPP 3887 BROADWAY, NEW YORK, NY, 10032
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9817
Loan Approval Amount (current) 9817
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 NEW YORK, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9908.13
Forgiveness Paid Date 2021-04-08
9262818303 2021-01-30 0202 PPS 3887 Broadway, New York, NY, 10032-1506
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) 9505
Loan Approval Amount (current) 9505
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 New York, NEW YORK, NY, 10032-1506
Project Congressional District NY-13
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9572.02
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State