Search icon

L & E BEAUTY SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & E BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3801887
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 511 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, United States, 11235
Principal Address: 511 BRIGHTON BEACHA VE, 2F, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & E BEAUTY SALON, INC. DOS Process Agent 511 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YAN MIN ZHENG Chief Executive Officer 511 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date End date Address
AEB-15-02991 Appearance Enhancement Business License 2015-12-15 2028-02-20 511 Brighton Beach Ave # 2FL, Brooklyn, NY, 11235-6403
AEB-15-02991 DOSAEBUSINESS 2015-12-15 2028-02-20 511 Brighton Beach Ave # 2FL, Brooklyn, NY, 11235

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 511 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-12-21 Address 511 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-10-26 2023-12-21 Address 511 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2015-06-12 2021-05-21 Address 511 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-04-18 2017-10-26 Address 511 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221002155 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210521060231 2021-05-21 BIENNIAL STATEMENT 2021-04-01
191126060397 2019-11-26 BIENNIAL STATEMENT 2019-04-01
171026006103 2017-10-26 BIENNIAL STATEMENT 2017-04-01
150612006030 2015-06-12 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2796109 CL VIO INVOICED 2018-06-04 175 CL - Consumer Law Violation
172194 CL VIO INVOICED 2012-06-08 75 CL - Consumer Law Violation
145517 CL VIO INVOICED 2011-03-17 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
24902.00
Total Face Value Of Loan:
24902.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24902
Current Approval Amount:
24902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25054.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State