Search icon

BEAUC USA CORP.

Company Details

Name: BEAUC USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Entity Number: 3494865
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 156-15 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Principal Address: 156-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354

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 156-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
BEAUC USA CORP DOS Process Agent 156-15 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
18BE4078792 Barber Shop Owner License 2023-05-03 2027-05-03 156 17 NORTHERN BLVD, FLUSHING, NY, 11354
18BE4078792 DOSBARSHOPOWNER 2014-01-03 2027-05-03 156 17 NORTHERN BLVD, FLUSHING, NY, 11354

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 156-17 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 156-15 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-24 Address 156-15 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 156-17 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430024961 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240924001100 2024-09-24 BIENNIAL STATEMENT 2024-09-24
150305006124 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130322006393 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110401002959 2011-04-01 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
6906.00
Total Face Value Of Loan:
6906.00
Date:
2020-05-02
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:
6905.00
Total Face Value Of Loan:
6905.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6905
Current Approval Amount:
6905
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6984.6
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6906
Current Approval Amount:
6906
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6972.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State