Search icon

B'S BEAUTY SALON INC.

Company Details

Name: B'S BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804844
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 5 DIVISION STREET, NEW YORK, NY, United States, 10002
Principal Address: 5 DIVISION ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN HONG YU Chief Executive Officer 5 DIVISION ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 DIVISION STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 5 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-20 2023-05-01 Address 5 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-04-30 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-30 2023-05-01 Address 5 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005857 2023-05-01 BIENNIAL STATEMENT 2023-04-01
221208003745 2022-12-08 BIENNIAL STATEMENT 2021-04-01
191030060149 2019-10-30 BIENNIAL STATEMENT 2019-04-01
170901007272 2017-09-01 BIENNIAL STATEMENT 2017-04-01
150403006425 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130404006154 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002811 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090430000449 2009-04-30 CERTIFICATE OF INCORPORATION 2009-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-15 No data 5 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-05 No data 5 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No 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
208453 OL VIO INVOICED 2013-02-06 1250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343257703 2020-05-01 0202 PPP 5 DIVISION ST, NEW YORK, NY, 10002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16722
Loan Approval Amount (current) 16722
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16902.26
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State