Search icon

UNION BEAUTY SUPPLY, INC.

Company Details

Name: UNION BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2009 (16 years ago)
Entity Number: 3794338
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-28 154TH STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOON HYUNG SUH Chief Executive Officer 35-28 154TH STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
UNION BEAUTY SUPPLY, INC. DOS Process Agent 35-28 154TH STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-04-04 2019-05-08 Address 35-28 154TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-03 2013-04-04 Address 17-28 MUIRRAY ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-05-03 2013-04-04 Address 35-28 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2009-04-02 2011-05-03 Address 17-28 MURRAY STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103001887 2021-11-03 BIENNIAL STATEMENT 2021-11-03
190508060175 2019-05-08 BIENNIAL STATEMENT 2019-04-01
170405007332 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130404006755 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110503002075 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090402000774 2009-04-02 CERTIFICATE OF INCORPORATION 2009-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261117402 2020-05-08 0202 PPP 3528 154th St., Flushing, NY, 11354
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29785
Loan Approval Amount (current) 29785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30126.1
Forgiveness Paid Date 2021-07-02
5090898604 2021-03-20 0202 PPS 3528 154th St, Flushing, NY, 11354-6798
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24102.5
Loan Approval Amount (current) 24102.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6798
Project Congressional District NY-06
Number of Employees 3
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24303.9
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State