Search icon

ROKMAN BEAUTY CORP.

Company Details

Name: ROKMAN BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114470
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 131-31 31ST AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROKMAN BEAUTY CORP. DOS Process Agent 131-31 31ST AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JI BYUNG YOON Chief Executive Officer 131-31 31ST AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-03-04 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-09 2020-10-02 Address 134-35 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-10-09 2020-10-02 Address 134-35 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-10-02 2014-10-09 Address 33-09 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-10-02 2014-10-09 Address 33-09 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-10-15 2014-10-09 Address 33-09 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-10-15 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201002060647 2020-10-02 BIENNIAL STATEMENT 2020-10-01
141009006158 2014-10-09 BIENNIAL STATEMENT 2014-10-01
140123002228 2014-01-23 BIENNIAL STATEMENT 2012-10-01
061002002854 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041015000710 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063069006 2021-05-12 0202 PPS 13131 31st Ave, Flushing, NY, 11354-2539
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58033
Loan Approval Amount (current) 58033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2539
Project Congressional District NY-14
Number of Employees 5
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58282.62
Forgiveness Paid Date 2021-10-26
4693018407 2021-02-06 0202 PPP 13131 31st Ave, Flushing, NY, 11354-2539
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2539
Project Congressional District NY-14
Number of Employees 5
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66033.14
Forgiveness Paid Date 2021-10-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State