Search icon

AMAZING EYEBROW THREADING & WAXING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMAZING EYEBROW THREADING & WAXING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Entity Number: 3830512
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 79-06 Parsons Blvd, Fresh Meadows, NY, United States, 11366
Principal Address: 96-12 Liberty Ave, Queens, NY, United States, 11417

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RADHA RANI Chief Executive Officer 87-37 250 ST, BELLEROSE, NY, United States, 11426

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AMAZING EYEBROW THREADING & WAXING INC. DOS Process Agent 79-06 Parsons Blvd, Fresh Meadows, NY, United States, 11366

Licenses

Number Type Date End date Address
21AM1349013 DOSAEBUSINESS 2014-01-03 2028-01-13 96 12 LIBERTY AVE, OZONE PARK, NY, 11417
21AM1349013 DOSAEBUSUNESS 2014-01-03 2028-01-13 96 12 LIBERTY AVE, OZONE PARK, NY, 11417
21AM1349013 Appearance Enhancement Business License 2010-01-13 2028-01-13 96 12 LIBERTY AVE, OZONE PARK, NY, 11417

History

Start date End date Type Value
2024-06-23 2024-06-23 Address 164-03 86TH ROAD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-09-14 2024-06-23 Address 164-03 86 ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2011-09-14 2024-06-23 Address 164-03 86TH ROAD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-09-21 2011-09-14 Address 164-03, 86 ROAD, 1ST FLOOR, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2009-07-07 2009-09-21 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240623000015 2024-06-23 BIENNIAL STATEMENT 2024-06-23
110914002045 2011-09-14 BIENNIAL STATEMENT 2011-07-01
090921000175 2009-09-21 CERTIFICATE OF CHANGE 2009-09-21
090707000161 2009-07-07 CERTIFICATE OF INCORPORATION 2009-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1681086 CL VIO INVOICED 2014-05-14 375 CL - Consumer Law Violation
1642507 CL VIO CREDITED 2014-04-03 375 CL - Consumer Law Violation
205247 OL VIO INVOICED 2013-08-19 250 OL - Other Violation
203451 OL VIO INVOICED 2013-02-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-28 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
14117.00
Total Face Value Of Loan:
14117.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$14,117
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,177.34
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $14,117

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State