Search icon

VENUS BEAUTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VENUS BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164627
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1906 THIRD AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEOK GYU KIM Chief Executive Officer 1906 THIRD AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
VENUS BEAUTY CORP. DOS Process Agent 1906 THIRD AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2009-03-30 2017-02-03 Address 1906 3RD AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2009-03-30 2017-02-03 Address 1906 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2007-04-30 2009-03-30 Address 1906 3RD AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2007-04-30 2009-03-30 Address 1906 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2005-02-15 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230203000600 2023-02-03 BIENNIAL STATEMENT 2023-02-01
220714001288 2022-07-14 BIENNIAL STATEMENT 2021-02-01
170203007003 2017-02-03 BIENNIAL STATEMENT 2017-02-01
160617006086 2016-06-17 BIENNIAL STATEMENT 2015-02-01
130430002307 2013-04-30 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3065186 OL VIO INVOICED 2019-07-23 125 OL - Other Violation
122187 CL VIO INVOICED 2010-07-08 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$35,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,356.37
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $35,900
Jobs Reported:
41
Initial Approval Amount:
$35,900
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,215.72
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $35,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State