Search icon

260 PARK S. BEAUTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 260 PARK S. BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2010 (15 years ago)
Date of dissolution: 17 May 2024
Entity Number: 3977058
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 260 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010
Principal Address: 260 PARK AVE SOUTH, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
YONG S KIM Chief Executive Officer 260 PARK AVE SOUTH, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2012-08-23 2024-06-04 Address 260 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-07-26 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-26 2024-06-04 Address 260 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005230 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
140724006498 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120823002821 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100726000688 2010-07-26 CERTIFICATE OF INCORPORATION 2010-07-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
72335.00
Total Face Value Of Loan:
72335.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
72335.00
Total Face Value Of Loan:
72335.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$72,335
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,335
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,072.42
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $72,329
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$72,335
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,335
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,190.96
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $57,868
Rent: $14,467

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State