Search icon

BEAUTY SQ INC.

Company Details

Name: BEAUTY SQ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760571
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 451 Northfield Avenue STR 8, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICKI LEUNG Chief Executive Officer 224 NOME AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
BEAUTY SQ DOS Process Agent 451 Northfield Avenue STR 8, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 1672 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2021-12-13 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2023-05-11 Address 7119 20TH AVE, GROUND FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2017-12-15 2023-05-11 Address 1672 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2017-12-15 2021-03-19 Address 7119 20TH AVE, GROUND FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-01-08 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-08 2017-12-15 Address 2031 FOREST AVE #6, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001020 2023-05-11 BIENNIAL STATEMENT 2023-01-01
210319060445 2021-03-19 BIENNIAL STATEMENT 2021-01-01
200302060060 2020-03-02 BIENNIAL STATEMENT 2019-01-01
171215002044 2017-12-15 BIENNIAL STATEMENT 2017-01-01
090108000227 2009-01-08 CERTIFICATE OF INCORPORATION 2009-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-30 No data 1672 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 1672 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-07 No data 7119 20TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity 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
3019484 CL VIO CREDITED 2019-04-17 175 CL - Consumer Law Violation
182659 OL VIO INVOICED 2012-12-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-28 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8581897203 2020-04-28 0202 PPP 7119 20th Avenue, Brooklyn, NY, 11204
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51372.8
Loan Approval Amount (current) 51372.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51776.39
Forgiveness Paid Date 2021-03-25
5766388409 2021-02-09 0202 PPS 7119 20th Ave, Brooklyn, NY, 11204-5370
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50435
Loan Approval Amount (current) 50435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5370
Project Congressional District NY-11
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50757.22
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State