Search icon

DEA BEAUTY, INC.

Company Details

Name: DEA BEAUTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3081210
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 61 EAST 75TH ST, STE 1 F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEA BEAUTY INC. DEFINED BENEFIT PLAN AND TRUST 2023 202959683 2024-10-13 DEA BEAUTY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH STREET, 5TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing AIDA BICAJ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-13
Name of individual signing AIDA BICAJ
Valid signature Filed with authorized/valid electronic signature
DEA BEAUTY INC. 401(K) PLAN AND TRUST 2023 202959683 2024-10-08 DEA BEAUTY INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH STREET, 5TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing AIDA BICAJ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing AIDA BICAJ
Valid signature Filed with authorized/valid electronic signature
DEA BEAUTY INC DEFINED BENEFIT PLAN 2022 202959683 2023-10-13 DEA BEAUTY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH ST. 5TH FL., NEW YORK, NY, 10065
DEA BEAUTY INC 401(K) PROFIT SHARING PLAN 2022 202959683 2023-10-13 DEA BEAUTY INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH ST. 5TH FL., NEW YORK, NY, 10065
DEA BEAUTY INC DEFINED BENEFIT PLAN 2021 202959683 2022-09-21 DEA BEAUTY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH ST. 5TH FL., NEW YORK, NY, 10065
DEA BEAUTY INC 401(K) PROFIT SHARING PLAN 2021 202959683 2022-09-21 DEA BEAUTY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH ST. 5TH FL., NEW YORK, NY, 10065
DEA BEAUTY INC DEFINED BENEFIT PLAN 2020 202959683 2021-09-29 DEA BEAUTY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH ST. 5TH FL., NEW YORK, NY, 10065
DEA BEAUTY INC 401(K) PROFIT SHARING PLAN 2020 202959683 2021-09-28 DEA BEAUTY INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH ST. 5TH FL., NEW YORK, NY, 10065
DEA BEAUTY INC DEFINED BENEFIT PLAN 2019 202959683 2020-10-15 DEA BEAUTY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH ST. 5TH FL., NEW YORK, NY, 10065
DEA BEAUTY INC 401(K) PROFIT SHARING PLAN 2019 202959683 2020-10-15 DEA BEAUTY INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2128611007
Plan sponsor’s address 30 EAST 67TH ST. 5TH FL., NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
AIDA BICAJ DOS Process Agent 61 EAST 75TH ST, STE 1 F, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
AIDA BICAJ Chief Executive Officer 1 STATION SQUARE, # 205, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date End date Address
21DE1395322 Appearance Enhancement Business License 2011-06-21 2026-10-07 30 East 67th strret, 5th Floor, New York, NY, 10065

History

Start date End date Type Value
2006-07-18 2008-07-30 Address 114-06 QUEENS BLVD 8E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-07-18 2008-07-30 Address 114-06 QUEENS BLVD, 8E, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2004-07-21 2008-07-30 Address 114-06 QUEENS BLVD., #8E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710006563 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100804002766 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080730002521 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060718002280 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040721001004 2004-07-21 CERTIFICATE OF INCORPORATION 2004-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-06 No data 30 E 67TH ST, Manhattan, NEW YORK, NY, 10065 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
3141653 OL VIO INVOICED 2020-01-08 500 OL - Other Violation
3141652 CL VIO INVOICED 2020-01-08 700 CL - Consumer Law Violation
3117832 OL VIO CREDITED 2019-11-20 250 OL - Other Violation
3117831 CL VIO CREDITED 2019-11-20 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-11-06 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-11-06 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059038106 2020-07-14 0202 PPP 30 E 67TH ST Floor 5, NEW YORK, NY, 10065-6120
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180142
Loan Approval Amount (current) 180142
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, 10065-6120
Project Congressional District NY-12
Number of Employees 11
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 182128.07
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State