Search icon

MAGGIE BEAUTY SUPPLY OF NY, INC.

Company Details

Name: MAGGIE BEAUTY SUPPLY OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (15 years ago)
Entity Number: 4011777
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 234-01 MERRICK BLVD, LAURELTON, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234-01 MERRICK BLVD, LAURELTON, NY, United States, 11422

Chief Executive Officer

Name Role Address
KANG, KYUNG CHUL Chief Executive Officer 234-01 MERRICK BLVD, LAURELTON, NY, United States, 11422

History

Start date End date Type Value
2010-10-26 2012-11-02 Address 234-01 MERRICK BLVD., LAURELTON, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102002035 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101026000667 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-03 No data 23401 MERRICK BLVD, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 23401 MERRICK BLVD, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-11 No data 23401 MERRICK BLVD, Queens, ROSEDALE, NY, 11422 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
3667181 CL VIO CREDITED 2023-07-06 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-03 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622577207 2020-04-15 0202 PPP 23401 MERRICE BLVD, ROSEDALE, NY, 11422
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17370.57
Forgiveness Paid Date 2021-04-21
9972528206 2021-01-15 0202 PPS 23401 Merrick Blvd, Rosedale, NY, 11422-1319
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-1319
Project Congressional District NY-05
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17366.74
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State