Search icon

SHEN BEAUTY LLC

Company Details

Name: SHEN BEAUTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962385
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 138 Court Street, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
JESSICA RICHARDS Agent 138 court street, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 138 Court Street, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date End date Address
AEB-21-00054 Appearance Enhancement Business License 2021-01-14 2025-01-14 138 Court St, Brooklyn, NY, 11201-6291

History

Start date End date Type Value
2011-08-15 2022-06-09 Address 315 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2011-08-15 2022-06-09 Address 315 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2010-06-16 2011-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-06-16 2011-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609001541 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
220607000808 2022-06-07 BIENNIAL STATEMENT 2022-06-01
191212060124 2019-12-12 BIENNIAL STATEMENT 2018-06-01
160620006034 2016-06-20 BIENNIAL STATEMENT 2016-06-01
120917006294 2012-09-17 BIENNIAL STATEMENT 2012-06-01
110815000535 2011-08-15 CERTIFICATE OF CHANGE 2011-08-15
100908000057 2010-09-08 CERTIFICATE OF PUBLICATION 2010-09-08
100804000582 2010-08-04 CERTIFICATE OF AMENDMENT 2010-08-04
100616000456 2010-06-16 ARTICLES OF ORGANIZATION 2010-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-30 No data 138 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 315 COURT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 315 COURT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 315 COURT ST, Brooklyn, BROOKLYN, NY, 11231 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
3591073 CL VIO CREDITED 2023-01-31 150 CL - Consumer Law Violation
3591074 OL VIO CREDITED 2023-01-31 100 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-30 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2023-01-30 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
4564048507 2021-02-26 0202 PPS 138 Court St, Brooklyn, NY, 11201-6291
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81676
Loan Approval Amount (current) 81676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6291
Project Congressional District NY-10
Number of Employees 9
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82503.95
Forgiveness Paid Date 2022-03-10
7411187107 2020-04-14 0202 PPP 315 Court Street, Brooklyn, NY, 11231
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80100
Loan Approval Amount (current) 80100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80683.74
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201739 Americans with Disabilities Act - Other 2022-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-29
Termination Date 2022-10-13
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name SHEN BEAUTY LLC
Role Defendant
2202317 Americans with Disabilities Act - Other 2022-03-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-22
Termination Date 2022-10-05
Date Issue Joined 2022-08-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name SHEN BEAUTY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State