Search icon

C & P'S BEAUTY AND WELLNESS, LLC

Company Details

Name: C & P'S BEAUTY AND WELLNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2009 (15 years ago)
Entity Number: 3887863
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 140 W 19TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 W 19TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-12-10 2023-09-21 Address 140 W 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921004336 2023-09-21 BIENNIAL STATEMENT 2021-12-01
120110003034 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100707000407 2010-07-07 CERTIFICATE OF PUBLICATION 2010-07-07
091210000877 2009-12-10 ARTICLES OF ORGANIZATION 2009-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-16 No data 140 W 19TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-01 No data 140 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 140 W 19TH ST, Manhattan, NEW YORK, NY, 10011 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
2968708 CL VIO INVOICED 2019-01-25 175 CL - Consumer Law Violation
2382331 OL VIO INVOICED 2016-07-11 250 OL - Other Violation
2382330 CL VIO INVOICED 2016-07-11 175 CL - Consumer Law Violation
2298738 CL VIO CREDITED 2016-03-15 175 CL - Consumer Law Violation
2298739 OL VIO CREDITED 2016-03-15 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-16 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2016-03-02 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2016-03-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8964998300 2021-01-30 0202 PPS 140 W 19th St, New York, NY, 10011-4159
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105300
Loan Approval Amount (current) 105300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4159
Project Congressional District NY-12
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105982.23
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State