Search icon

CNH BEAUTY SUPPLY CORP.

Company Details

Name: CNH BEAUTY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3723772
ZIP code: 10027
County: New York
Place of Formation: New York
Principal Address: 317 WEST 125TH ST, NEW YORK, NY, United States, 10027
Address: 240 W 125th Street, New york, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALEX LEE Agent 317 WEST 125TH ST., NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 W 125th Street, New york, NY, United States, 10027

Chief Executive Officer

Name Role Address
ALEX LEE Chief Executive Officer 317 WEST 125TH ST, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 317 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-22 2024-10-11 Address 317 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2010-06-22 2024-10-11 Address 317 WEST 125TH ST., NEW YORK, NY, 10027, USA (Type of address: Registered Agent)
2010-06-22 2024-10-11 Address 317 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002196 2024-10-11 BIENNIAL STATEMENT 2024-10-11
230124002784 2023-01-24 BIENNIAL STATEMENT 2022-09-01
121015006560 2012-10-15 BIENNIAL STATEMENT 2012-09-01
100922002492 2010-09-22 BIENNIAL STATEMENT 2010-09-01
100622000013 2010-06-22 CERTIFICATE OF CHANGE 2010-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3191372 OL VIO INVOICED 2020-07-15 250 OL - Other Violation
125351 CL VIO INVOICED 2010-11-16 300 CL - Consumer Law Violation
124476 CL VIO INVOICED 2010-08-27 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
46567.00
Total Face Value Of Loan:
46567.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
46568.00
Total Face Value Of Loan:
46567.50
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46567
Current Approval Amount:
46567
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46840.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46568
Current Approval Amount:
46567.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46989.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State