Search icon

TRANSFORMATION BEAUTY SALON INC.

Company Details

Name: TRANSFORMATION BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613741
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-14 ROOSEVELT AVE, 3RD 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
CHU MOI TEE Chief Executive Officer 136-14 ROOSEVELT AVE, 3RD FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-14 ROOSEVELT AVE, 3RD FL, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
21TR1257869 Appearance Enhancement Business License 2006-09-25 2024-09-25 136-14 Roosevelt Ave (3rd floor), Flushing, NY, 11354

History

Start date End date Type Value
2010-02-10 2014-03-06 Address 136-14 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-02-10 2014-03-06 Address 136-14 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-01-07 2014-03-06 Address 136-14 ROOSEVELT AVE 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002521 2014-03-06 BIENNIAL STATEMENT 2014-01-01
100210002312 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080107000723 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11801.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State