Search icon

BEAUTY CREDIT INC.

Company Details

Name: BEAUTY CREDIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404439
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-15 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG YONG RA Chief Executive Officer 41-15 KISSENA BLVD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-15 KISSENA BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2010-08-27 2012-08-21 Address 41-15 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-08-08 2010-08-27 Address 136-85 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-08-08 2010-08-27 Address 136-85 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-08-08 2010-08-27 Address 41-16 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-08-24 2008-08-08 Address 41-16 MAIN STREET, FLUSHINOG, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160804006660 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140808006756 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120821002307 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100827002438 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080808002483 2008-08-08 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209456 OL VIO INVOICED 2013-07-11 250 OL - Other Violation
150562 CL VIO INVOICED 2011-09-12 125 CL - Consumer Law Violation
124759 CL VIO INVOICED 2011-08-31 62.5 CL - Consumer Law Violation
143926 CL VIO INVOICED 2011-02-14 187.5 CL - Consumer Law Violation
124812 CL VIO INVOICED 2011-02-14 62.5 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
1400.00
Total Face Value Of Loan:
1400.00
Date:
2021-01-27
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:
1400.00
Total Face Value Of Loan:
1400.00
Date:
2020-04-22
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

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1400
Current Approval Amount:
1400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1407.63
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1400
Current Approval Amount:
1400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1410.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State