Search icon

NY BEAUTY ONE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY BEAUTY ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400545
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3020 MERMAID AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY BEAUTY ONE INC. DOS Process Agent 3020 MERMAID AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
YOUNG MI PAIK Chief Executive Officer 3020 MERMAID AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 3020 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-08 2023-12-01 Address 3020 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2008-08-08 2023-12-01 Address 40 W 37TH ST, STE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-08-15 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201038545 2023-12-01 BIENNIAL STATEMENT 2022-08-01
080808002079 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060815000147 2006-08-15 CERTIFICATE OF INCORPORATION 2006-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930849 CL VIO INVOICED 2018-11-16 350 CL - Consumer Law Violation
2749509 CL VIO INVOICED 2018-02-26 175 CL - Consumer Law Violation
173653 CL VIO INVOICED 2012-03-29 250 CL - Consumer Law Violation
95163 CL VIO INVOICED 2008-01-28 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
11265.00
Total Face Value Of Loan:
11265.00
Date:
2020-05-22
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:
82900.00
Total Face Value Of Loan:
82900.00
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:
11265.00
Total Face Value Of Loan:
11265.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11265
Current Approval Amount:
11265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11335.15
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11265
Current Approval Amount:
11265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11355.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State