Search icon

STATEN ISLAND BEAUTY SUPPLY CORP.

Company Details

Name: STATEN ISLAND BEAUTY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2005 (20 years ago)
Date of dissolution: 12 Sep 2022
Entity Number: 3206478
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1351 FOREST AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNG HEE LEE Chief Executive Officer 1351 FOREST AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1351 FOREST AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2023-01-22 2023-01-22 Address 1351 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2022-09-12 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-02 2023-01-22 Address 1351 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2011-06-02 2023-01-22 Address 1351 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2007-07-05 2011-06-02 Address 1351 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2007-07-05 2011-06-02 Address 1351 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2005-05-18 2011-06-02 Address 1351 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2005-05-18 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230122000152 2022-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-12
220310002545 2022-03-10 BIENNIAL STATEMENT 2021-05-01
190613060348 2019-06-13 BIENNIAL STATEMENT 2019-05-01
180809002021 2018-08-09 BIENNIAL STATEMENT 2017-05-01
110602002394 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090504002911 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070705002244 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050518000426 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-06 No data 1351 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 1351 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 1351 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 1351 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-02 No data 1351 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960237109 2020-04-11 0202 PPP 1351 FOREST AVE, STATEN ISLAND, NY, 10302-2001
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28605
Loan Approval Amount (current) 28605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-2001
Project Congressional District NY-11
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28829.14
Forgiveness Paid Date 2021-02-02
4197568300 2021-01-23 0202 PPS 1351 Forest Ave, Staten Island, NY, 10302-2049
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28516
Loan Approval Amount (current) 28516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-2049
Project Congressional District NY-11
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28659.37
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State