Search icon

CI CI BEAUTY SPA, INC.

Company Details

Name: CI CI BEAUTY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2006 (19 years ago)
Entity Number: 3350290
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-81 ROOSEVELT AVENUE, 3RD FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-81 ROOSEVELT AVENUE, 3RD FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CECILIA C LAW Chief Executive Officer 136-81 ROOSEVELT AVE, 3RD FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-04-23 2012-05-18 Address 136-81 ROOSEVELT AVE, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-04-23 Address 221 CANAL STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-04-23 Address 136-87 ROOSEVELT AVENUE, 2F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-05-09 2010-04-23 Address 136-87 ROOSEVELT AVENUE, 2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-04-19 2008-05-09 Address 136-87 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060429 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006288 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140411006653 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120518002980 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100423002743 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080509002498 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060419000088 2006-04-19 CERTIFICATE OF INCORPORATION 2006-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-12 No data 234 CANAL ST, Manhattan, NEW YORK, NY, 10013 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
3108676 CL VIO INVOICED 2019-10-30 350 CL - Consumer Law Violation
3077902 CL VIO CREDITED 2019-09-01 175 CL - Consumer Law Violation
3075882 CL VIO CREDITED 2019-08-23 175 CL - Consumer Law Violation
205820 OL VIO INVOICED 2013-08-29 250 OL - Other Violation
187327 OL VIO INVOICED 2012-05-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-12 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077528303 2021-01-29 0202 PPS 13681 Roosevelt Ave Fl 3, Flushing, NY, 11354-5646
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32525
Loan Approval Amount (current) 32525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5646
Project Congressional District NY-06
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32791.52
Forgiveness Paid Date 2021-11-26
1732097108 2020-04-10 0202 PPP 234 CANAL ST 2F RM 211, NEW YORK, NY, 10013-4128
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10013-4128
Project Congressional District NY-10
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32908.96
Forgiveness Paid Date 2021-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State