Search icon

NATIONAL BEAUTY SUPPLY, INC.

Company Details

Name: NATIONAL BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3606886
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
HAE YOUNG KIM Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 40-30 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-09-01 Address 40-30 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-09-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-08-20 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-18 2024-08-21 Address 40-30 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2007-12-19 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-19 2024-08-21 Address 40-30 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901031574 2024-09-01 BIENNIAL STATEMENT 2024-09-01
240821000715 2024-08-20 CERTIFICATE OF CHANGE BY ENTITY 2024-08-20
140122002474 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120111002526 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091218002171 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071219000026 2007-12-19 CERTIFICATE OF INCORPORATION 2007-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-08 No data 4030 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 4030 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 4030 NATIONAL ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2791244 OL VIO INVOICED 2018-05-17 125 OL - Other Violation
2791184 OL VIO CREDITED 2018-05-17 750 OL - Other Violation
2284578 OL VIO INVOICED 2016-02-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-02-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569318300 2021-01-31 0202 PPS 4030 National St, Corona, NY, 11368-2321
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2321
Project Congressional District NY-14
Number of Employees 4
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22636.85
Forgiveness Paid Date 2021-09-13
3941467205 2020-04-27 0202 PPP 4030 NATIONAL ST, CORONA, NY, 11368-2321
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-2321
Project Congressional District NY-14
Number of Employees 4
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22715.14
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State