Search icon

THE AMORE UNION COSMETICS, INC.

Company Details

Name: THE AMORE UNION COSMETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2007 (18 years ago)
Entity Number: 3588219
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-06 UNION ST, 1ST FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEE YOUNG JIN Chief Executive Officer 39-06 UNION ST, 1ST FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-06 UNION ST, 1ST FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2007-11-01 2009-11-09 Address 39-06 UNION STREET-1ST & 2ND, FLOORS, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-11-01 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131129002276 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111116002183 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091109002970 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071101000666 2007-11-01 CERTIFICATE OF INCORPORATION 2007-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-12 No data 3906 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 3906 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-03 No data 3906 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268388607 2021-03-23 0202 PPS 7281 113th St Apt 3O, Forest Hills, NY, 11375-5618
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11125
Loan Approval Amount (current) 11125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-5618
Project Congressional District NY-06
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11207.68
Forgiveness Paid Date 2021-12-23
1268547706 2020-05-01 0202 PPP 72-81 113th St 3O, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10881.98
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State