Search icon

CLASSY BEAUTY SUPPLY, INC.

Company Details

Name: CLASSY BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2010 (15 years ago)
Entity Number: 3915408
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 261 LIVINGSTON STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 LIVINGSTON STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
WONHO LEE Chief Executive Officer 261 LIVINGSTON STREET, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
171108000042 2017-11-08 ANNULMENT OF DISSOLUTION 2017-11-08
DP-2172061 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120425002117 2012-04-25 BIENNIAL STATEMENT 2012-02-01
100222000557 2010-02-22 CERTIFICATE OF INCORPORATION 2010-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-23 No data 261 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-29 No data 261 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11217 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 261 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11217 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
2506972 CL VIO INVOICED 2016-12-08 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867018506 2021-02-26 0202 PPS 261 Livingston St, Brooklyn, NY, 11217-1030
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1030
Project Congressional District NY-10
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3265.94
Forgiveness Paid Date 2021-08-25
4333747207 2020-04-27 0202 PPP 261 LIVINGSTON ST, BROOKLYN, NY, 11217-1030
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-1030
Project Congressional District NY-10
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3274.84
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State