Search icon

GLOBAL BEAUTY CARE INC.

Company Details

Name: GLOBAL BEAUTY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041524
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1296 East 10th Street,, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL BEAUTY CARE, INC. 401(K) PLAN 2023 275061128 2024-07-16 GLOBAL BEAUTY CARE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 3475860380
Plan sponsor’s address 1296 EAST 10TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ALLAN SAVDIE
GLOBAL BEAUTY CARE, INC. 401(K) PLAN 2022 275061128 2023-04-26 GLOBAL BEAUTY CARE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 3475860380
Plan sponsor’s address 1296 EAST 10TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing ALLAN SAVDIE
GLOBAL BEAUTY CARE, INC. 401(K) PLAN 2021 275061128 2022-09-13 GLOBAL BEAUTY CARE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 3475860380
Plan sponsor’s address 1296 EAST 10TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing ALLAN SAVDIE
GLOBAL BEAUTY CARE, INC. 401(K) PLAN 2020 275061128 2021-04-02 GLOBAL BEAUTY CARE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 3475860380
Plan sponsor’s address 1296 EAST 10TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ALLAN SAVDIE
GLOBAL BEAUTY CARE, INC. 401(K) PLAN 2019 275061128 2020-02-26 GLOBAL BEAUTY CARE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 3475860380
Plan sponsor’s address 1296 EAST 10TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing ALLAN SAVDIE
GLOBAL BEAUTY CARE, INC. 401(K) PLAN 2018 275061128 2019-06-25 GLOBAL BEAUTY CARE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 3475860380
Plan sponsor’s address 1296 EAST 10TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing ALLAN SAVDIE
GLOBAL BEAUTY CARE, INC. 401(K) PLAN 2017 275061128 2018-10-09 GLOBAL BEAUTY CARE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 3475860380
Plan sponsor’s address 1296 EAST 10TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ALLAN SAVDIE
GLOBAL BEAUTY CARE, INC. 401(K) PLAN 2016 275061128 2017-10-02 GLOBAL BEAUTY CARE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 3475860380
Plan sponsor’s address 1296 EAST 10TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing ALLAN SAVDIE

Chief Executive Officer

Name Role Address
ALBERT SAVDIE Chief Executive Officer 1296 EAST 10TH STREET,, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1296 East 10th Street,, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 1296 EAST 10TH STREET,, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 709 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-09-16 2025-01-30 Address 1296 EAST 10TH STREET,, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-09-16 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2025-01-30 Address 1296 East 10th Street,, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2024-09-16 2024-09-16 Address 709 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-09-16 Address 709 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2024-04-11 2024-09-16 Address 709 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-03 2024-04-11 Address 709 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130017727 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240916004053 2024-09-16 BIENNIAL STATEMENT 2024-09-16
240411002587 2024-04-10 RESTATED CERTIFICATE 2024-04-10
140403006209 2014-04-03 BIENNIAL STATEMENT 2013-01-01
110112000312 2011-01-12 CERTIFICATE OF INCORPORATION 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442377710 2020-05-01 0202 PPP 1296 E 10TH ST, BROOKLYN, NY, 11230
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215925
Loan Approval Amount (current) 215925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218329.08
Forgiveness Paid Date 2021-06-15
7352168510 2021-03-05 0202 PPS 709 Avenue T, Brooklyn, NY, 11223-3339
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230470
Loan Approval Amount (current) 230470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3339
Project Congressional District NY-09
Number of Employees 13
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233017.97
Forgiveness Paid Date 2022-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State