Search icon

EIGHTY EIGHT BEAUTY SUPPLY INC

Company Details

Name: EIGHTY EIGHT BEAUTY SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2009 (16 years ago)
Entity Number: 3813693
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 79 MAIN ST, WEST SAYVILLE, NY, United States, 11796
Principal Address: 7 SCOTCHPINE DRIVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENG-YEW CHANG DOS Process Agent 79 MAIN ST, WEST SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
LAM SING PHANG Chief Executive Officer 79 MAIN STREET, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2013-05-06 2017-05-02 Address 8 THIRD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2013-05-06 2021-05-14 Address 7 SCOTH PINE DR, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2011-06-22 2013-05-06 Address 33 E MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-06-22 2013-05-06 Address 7 SCOTH PINE DR, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2009-05-21 2011-06-22 Address 7 SCOTH PINE DR, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060480 2021-05-14 BIENNIAL STATEMENT 2021-05-01
170502006193 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006154 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006178 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110622002631 2011-06-22 BIENNIAL STATEMENT 2011-05-01
090521001030 2009-05-21 CERTIFICATE OF INCORPORATION 2009-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6156497702 2020-05-01 0235 PPP 79 MAIN ST, WEST SAYVILLE, NY, 11796-1801
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST SAYVILLE, SUFFOLK, NY, 11796-1801
Project Congressional District NY-02
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7958.6
Forgiveness Paid Date 2020-11-27
6465578310 2021-01-27 0235 PPS 7 Scotchpine Dr, Islandia, NY, 11749-1604
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1604
Project Congressional District NY-02
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9803.69
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State