Search icon

I BEAUTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: I BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2005 (20 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3232049
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 46 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANG, JIH DONG Chief Executive Officer 46 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-11-23 2024-12-30 Address 46 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-02-14 2020-11-23 Address 4155 GLENWOOD ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2019-02-14 2024-12-30 Address 46 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-18 2019-02-14 Address 87-11 57TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2005-07-18 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230018321 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
201123060372 2020-11-23 BIENNIAL STATEMENT 2019-07-01
190214002021 2019-02-14 BIENNIAL STATEMENT 2017-07-01
050718000786 2005-07-18 CERTIFICATE OF INCORPORATION 2005-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203800 OL VIO INVOICED 2013-09-26 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6924.00
Total Face Value Of Loan:
6924.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10600.00
Total Face Value Of Loan:
10600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6658.00
Total Face Value Of Loan:
6658.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,658
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,658
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$6,721.81
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $5,482
Rent: $1,176
Jobs Reported:
3
Initial Approval Amount:
$6,924
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,984.97
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $6,918
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