Search icon

GENESIS BEAUTY CREATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESIS BEAUTY CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534243
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 627 CRESCENT AVE, BRONX, NY, United States, 10458
Principal Address: 2714 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 627 CRESCENT AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
JUANA GRULLON Chief Executive Officer 2714 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Licenses

Number Type Date End date Address
BSO-24-00454 Barber Shop Owner License 2024-12-12 2028-12-12 2714 White Plains Rd, Bronx, NY, 10467-8113
BSO-24-00454 DOSBARSHOPOWNER 2024-12-12 2028-12-12 2714 White Plains Rd, Bronx, NY, 10467
18GE4072926 Barber Shop Owner License 2020-12-05 2024-12-05 2716 WHITE PLAINS RD, BRONX, NY, 10467

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 2714 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2009-07-07 2023-04-28 Address 2714 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2009-07-07 2023-04-28 Address 2714 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2007-06-21 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-21 2009-07-07 Address 2714 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428003660 2023-04-28 BIENNIAL STATEMENT 2021-06-01
130806002086 2013-08-06 BIENNIAL STATEMENT 2013-06-01
090707003282 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070621000499 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174015 CL VIO INVOICED 2012-03-05 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
7495.00
Total Face Value Of Loan:
7495.00
Date:
2020-06-16
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:
56200.00
Total Face Value Of Loan:
56200.00
Date:
2020-05-12
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:
9210.00
Total Face Value Of Loan:
9210.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9210
Current Approval Amount:
9210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9276.87
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7495
Current Approval Amount:
7495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7545.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State