Search icon

IL VILLAGGIO BEAUTY INC.

Company Details

Name: IL VILLAGGIO BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2010 (15 years ago)
Entity Number: 4026718
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 502 LAGNARDIA PLACE, NEW YORK, NY, United States, 10002
Principal Address: 502 LAGNARDIA PLACE, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 LAGNARDIA PLACE, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CHUNG DICK Chief Executive Officer 70 BAY 10TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date End date Address
AEB-24-02819 Appearance Enhancement Business License 2024-11-29 2028-11-29 502 Laguardia Pl, New York, NY, 10012-2550
AEB-24-02819 DOSAEBUSINESS 2024-11-29 2028-11-29 502 Laguardia Pl, New York, NY, 10012

History

Start date End date Type Value
2010-12-06 2013-01-30 Address 70 BAY 10TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130130002089 2013-01-30 BIENNIAL STATEMENT 2012-12-01
101206000026 2010-12-06 CERTIFICATE OF INCORPORATION 2010-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2544840 CL VIO INVOICED 2017-02-01 260 CL - Consumer Law Violation
2516336 CL VIO CREDITED 2016-12-19 175 CL - Consumer Law Violation
1548673 CL VIO INVOICED 2013-12-31 175 CL - Consumer Law Violation
1515829 CL VIO CREDITED 2013-11-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-08 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

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:
127000.00
Total Face Value Of Loan:
127000.00
Date:
2020-05-03
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:
127000.00
Total Face Value Of Loan:
127000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2014-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127000
Current Approval Amount:
127000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128075.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127000
Current Approval Amount:
127000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128541.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State