Search icon

EVERYDAY BEAUTY CORP.

Company Details

Name: EVERYDAY BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4053225
ZIP code: 11374
County: Kings
Place of Formation: New York
Address: 6546 CROMWELL CRES,, REGO PARK, NY, United States, 11374
Principal Address: 63 FLUSHING AVE UNIT 148, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU QING SU Chief Executive Officer 6301 8 AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
EVERYDAY BEAUTY CORP. DOS Process Agent 6546 CROMWELL CRES,, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2011-02-09 2019-02-07 Address 63 FLUSHING AVENUE UNIT 148, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060175 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190207060141 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006286 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150206006333 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130220006119 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110209000828 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-02 No data 6301 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3088049 OL VIO INVOICED 2019-09-23 500 OL - Other Violation
3064071 OL VIO CREDITED 2019-07-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144957706 2020-05-01 0202 PPP 63 Flushing Ave Unit 148, Brooklyn, NY, 11205
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25269.44
Forgiveness Paid Date 2021-06-03
7259038305 2021-01-28 0202 PPS 63 Flushing Ave Unit 148, Brooklyn, NY, 11205-1070
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1070
Project Congressional District NY-07
Number of Employees 4
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22864.58
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State