Search icon

USA BEAUTY SUPPLY & DISCOUNT INC.

Company Details

Name: USA BEAUTY SUPPLY & DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3963141
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 805 UTICA AVE, BROOKLYN, NY, United States, 11203
Principal Address: 12 hill street, Bro, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE USA BEAUTYSUPPLY &DISCOUNT INCCORPORATION DOS Process Agent 805 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
KANIZE FATAMA Chief Executive Officer 805 UTICA AVE, BRO, NY, United States, 11203

History

Start date End date Type Value
2011-12-19 2023-03-20 Address 805 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2010-06-17 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2011-12-19 Address 1251 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320001191 2023-03-20 BIENNIAL STATEMENT 2022-06-01
111219000741 2011-12-19 CERTIFICATE OF CHANGE 2011-12-19
111216000027 2011-12-16 CERTIFICATE OF AMENDMENT 2011-12-16
100617000635 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-18 No data 805 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-02 No data 805 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-29 No data 805 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 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
204914 OL VIO INVOICED 2013-01-28 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489447704 2020-05-01 0202 PPP 805 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4418.83
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State