Search icon

AMAZON BEAUTY, INC.

Company Details

Name: AMAZON BEAUTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613273
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 5 Great Jones St, 1R, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMAZON BEAUTY, INC. DOS Process Agent 5 Great Jones St, 1R, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
ANNA AYERS Chief Executive Officer 5 GREAT JONES ST, 1R, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 5 GREAT JONES ST, 1R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 80 PARK AVENUE, SUITE 5N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 13463 COUNTY HWY 14, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-04 2024-01-05 Address 80 PARK AVENUE, SUITE 5N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-01-16 2018-01-04 Address 80 PARK AVENUE, SUITE 5N, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-01-16 2024-01-05 Address 80 PARK AVENUE, SUITE 5N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-16 2018-01-04 Address 80 PARK AVENUE, SUITE 5N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-03-04 2015-01-16 Address 318 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-03-04 2015-01-16 Address 318 EAST 70TH STREET, GROUND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240105003599 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220107000764 2022-01-07 BIENNIAL STATEMENT 2022-01-07
210927001316 2021-09-27 BIENNIAL STATEMENT 2021-09-27
180104006195 2018-01-04 BIENNIAL STATEMENT 2018-01-01
150116006196 2015-01-16 BIENNIAL STATEMENT 2014-01-01
120307000829 2012-03-07 CERTIFICATE OF AMENDMENT 2012-03-07
100304002175 2010-03-04 BIENNIAL STATEMENT 2010-01-01
080107000072 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002937702 2020-05-01 0202 PPP 80 PARK AVENUE, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114172
Loan Approval Amount (current) 114172
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115424.53
Forgiveness Paid Date 2021-06-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State