Search icon

AURA BEAUTY CENTER INC.

Company Details

Name: AURA BEAUTY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2010 (14 years ago)
Entity Number: 4027069
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-32 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEN YU HUA DOS Process Agent 135-32 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHEN YU HUA Chief Executive Officer 135-32 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
21AU1384430 Appearance Enhancement Business License 2011-03-10 2025-03-10 135 32 ROOSEVELT AVE STE 202, FLUSHING, NY, 11354

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 135-32 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-02-01 2023-10-23 Address 135-32 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-02-01 2023-10-23 Address 135-32 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-12-06 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-06 2013-02-01 Address 135-32 ROOSEVELT AVENUE 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023003391 2023-10-23 BIENNIAL STATEMENT 2022-12-01
150127006406 2015-01-27 BIENNIAL STATEMENT 2014-12-01
130201002480 2013-02-01 BIENNIAL STATEMENT 2012-12-01
101206000620 2010-12-06 CERTIFICATE OF INCORPORATION 2010-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-13 No data 13532 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 13532 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 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
188182 OL VIO INVOICED 2012-06-27 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7995328307 2021-01-29 0202 PPP 13532 Roosevelt Ave # 2FL, Flushing, NY, 11354-5339
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5339
Project Congressional District NY-06
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4026.52
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State