Search icon

BEAUTY OF FINGERTOE, INC.

Company Details

Name: BEAUTY OF FINGERTOE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2008 (17 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 3634018
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1439 OLD NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576
Principal Address: 1439 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1439 OLD NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
MISOOK KIM Chief Executive Officer 1439 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2010-05-06 2023-08-17 Address 1439 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2008-02-20 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-20 2023-08-17 Address 1439 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000090 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
140528000309 2014-05-28 ERRONEOUS ENTRY 2014-05-28
DP-2048525 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100506002243 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080220000840 2008-02-20 CERTIFICATE OF INCORPORATION 2008-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
19289.00
Total Face Value Of Loan:
19289.00
Date:
2020-05-29
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-30
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:
19289.00
Total Face Value Of Loan:
19289.00
Date:
2008-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19289
Current Approval Amount:
19289
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19474.39
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19289
Current Approval Amount:
19289
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19519.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State