Search icon

BEAUTY CLINIC MANHATTAN II INC.

Company Details

Name: BEAUTY CLINIC MANHATTAN II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Entity Number: 3429077
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: JIA QI HE (EVERLYN), 42-23 193RD ST, FLUSHING, NY, United States, 11358
Principal Address: 42-23 193RD ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 100000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIA QI HE (EVERLYN) Chief Executive Officer 42-23 193RD ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JIA QI HE (EVERLYN), 42-23 193RD ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2009-05-07 2012-10-17 Address 42-23 193RD ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-05-07 2012-10-17 Address 42-23 193RD ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2009-05-07 2012-10-17 Address JIA QI HE, 42-23 193RD ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2006-10-25 2021-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2009-05-07 Address 135-23 37TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210528000274 2021-05-28 CERTIFICATE OF AMENDMENT 2021-05-28
121017002230 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101027002807 2010-10-27 BIENNIAL STATEMENT 2010-10-01
090507003077 2009-05-07 BIENNIAL STATEMENT 2008-10-01
061025000725 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3043495 CL VIO INVOICED 2019-06-06 350 CL - Consumer Law Violation
2962858 CL VIO CREDITED 2019-01-16 350 CL - Consumer Law Violation
2932051 CL VIO CREDITED 2018-11-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-13 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
8780.00
Total Face Value Of Loan:
8780.00
Date:
2020-06-23
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:
120000.00
Total Face Value Of Loan:
423400.00
Date:
2020-05-03
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:
8780.00
Total Face Value Of Loan:
8780.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8780
Current Approval Amount:
8780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8851.92
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8780
Current Approval Amount:
8780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8823.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State