Search icon

VENUS BEAUTY CORP.

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
110412003036 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090330003067 2009-03-30 BIENNIAL STATEMENT 2009-02-01
070430002692 2007-04-30 BIENNIAL STATEMENT 2007-02-01
050215000602 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-18 No data 1906 3RD AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 1906 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 1906 3RD AVE, Manhattan, NEW YORK, NY, 10029 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839458508 2021-02-19 0202 PPS 1906 3rd Ave # 1F, New York, NY, 10029-4650
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10029-4650
Project Congressional District NY-13
Number of Employees 41
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36215.72
Forgiveness Paid Date 2022-01-11
2034957201 2020-04-15 0202 PPP 1906 3RD AVE 1F, NEW YORK, NY, 10029-4650
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-4650
Project Congressional District NY-13
Number of Employees 8
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36356.37
Forgiveness Paid Date 2021-08-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State