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 (15 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188182 OL VIO INVOICED 2012-06-27 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4026.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State