Search icon

GENESIS BEAUTY SUPPLY INC.

Company Details

Name: GENESIS BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757420
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4376 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4376 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
GRACE UNHEE KIM Chief Executive Officer 4376 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 4376 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2014-12-11 2025-04-04 Address 4376 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2010-12-30 2014-12-11 Address 4376 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2010-12-30 2025-04-04 Address 4376 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2008-12-30 2010-12-30 Address 4376 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2008-12-30 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404004157 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230127002068 2023-01-27 BIENNIAL STATEMENT 2022-12-01
201201061749 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181226006119 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161206008006 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141211006216 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130222002184 2013-02-22 BIENNIAL STATEMENT 2012-12-01
101230002004 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081230000738 2008-12-30 CERTIFICATE OF INCORPORATION 2008-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-30 No data 4376 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data 4376 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 4376 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Violation Issued 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
2089008 OL VIO INVOICED 2015-05-26 125 OL - Other Violation
190154 OL VIO INVOICED 2012-07-02 350 OL - Other Violation
126748 CL VIO INVOICED 2010-08-26 250 CL - Consumer Law Violation
109138 CL VIO INVOICED 2009-09-02 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984697700 2020-05-01 0202 PPP 4376 WHITE PLAINS RD, BRONX, NY, 10466
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19730
Loan Approval Amount (current) 19730
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 424210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19913.15
Forgiveness Paid Date 2021-04-08
1774938410 2021-02-02 0202 PPS 4376 White Plains Rd, Bronx, NY, 10466-1413
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19727
Loan Approval Amount (current) 19727
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-1413
Project Congressional District NY-16
Number of Employees 2
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19928.38
Forgiveness Paid Date 2022-02-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State