Search icon

TOP BEAUTY SUPPLY CORP.

Company Details

Name: TOP BEAUTY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767564
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 395 JAY STREET, BROOKLYN, NY, United States, 11201
Principal Address: 395 JAY ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAE HUI HONG Chief Executive Officer 395 JAY ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 JAY STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
170103007908 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006228 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130124002000 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110127002356 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090127000263 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 395 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-26 No data 395 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 395 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-21 No data 395 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-25 2016-03-10 Exchange Goods/Contract Cancelled Yes 196.00 Credit Card Refund and/or Contract Cancelled

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3265828402 2021-02-04 0202 PPS 395 Jay St, Brooklyn, NY, 11201-5164
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10348
Loan Approval Amount (current) 10348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5164
Project Congressional District NY-10
Number of Employees 4
NAICS code 446120
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 10414.62
Forgiveness Paid Date 2021-09-29
9190807304 2020-05-01 0202 PPP 395 Jay Street, Brooklyn, NY, 11201
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10590
Loan Approval Amount (current) 10590
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446120
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 10657.52
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State