Search icon

260 PARK S. BEAUTY CORP.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-31 No data 260 PARK AVE S, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 260 PARK AVE S, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352138302 2021-01-20 0202 PPS 260 Park Ave S, New York, NY, 10010-7214
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72335
Loan Approval Amount (current) 72335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10010-7214
Project Congressional District NY-12
Number of Employees 20
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73072.42
Forgiveness Paid Date 2022-02-03
6874437406 2020-05-15 0202 PPP 260 Park Avenue South, NEW YORK, NY, 10010
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72335
Loan Approval Amount (current) 72335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10010-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73190.96
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State