Search icon

BEAUTY PERFUME AND GIFTS INC.

Company Details

Name: BEAUTY PERFUME AND GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2006 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3312323
ZIP code: 10001
County: New York
Place of Formation: New York
Address: SUITE STORE #5, 1170 BROADWAY, NEW YORK, NY, United States, 10001
Principal Address: 1170 BROADWAY, STORE # 5, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE STORE #5, 1170 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GOLAM HOSSAIN Chief Executive Officer 1170 BROADWAY, STORE # 5, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-2245616 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080129002148 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060127000703 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3052645001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BEAUTY PERFUME AND GIFTS INC.
Recipient Name Raw BEAUTY PERFUME AND GIFTS INC.
Recipient DUNS 800619475
Recipient Address 1170 BROADWAY STORE #5, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State