Search icon

NEW OCEAN BEAUTY SUPPLY INC.

Company Details

Name: NEW OCEAN BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2008 (17 years ago)
Entity Number: 3712133
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2016 CHURCH AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 2016 CHURCH STREET, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDULA AMDELNIAGID Chief Executive Officer 2016 CHURCH STREET, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2016 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
100907002623 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080822000306 2008-08-22 CERTIFICATE OF INCORPORATION 2008-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-28 No data 2016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 2016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 2016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Pass 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
2228397 CL VIO INVOICED 2015-12-04 250 CL - Consumer Law Violation
2222728 NGC CREDITED 2015-11-25 20 No Good Check Fee
2207175 CL VIO CREDITED 2015-10-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-23 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366457907 2020-06-14 0202 PPP 2016 CHURCH AVENUE, Brooklyn, NY, 11226
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9964
Loan Approval Amount (current) 9964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State