Search icon

THE BEAUTY IS, INC.

Company Details

Name: THE BEAUTY IS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4081177
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 109-72 FRANCIS LEWIS BLVD, JAMAICA, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BEAUTY IS, INC. DOS Process Agent 109-72 FRANCIS LEWIS BLVD, JAMAICA, NY, United States, 11429

Chief Executive Officer

Name Role Address
KIJOONG KIM Chief Executive Officer 109-72 FRANCIS LEWIS BLVD, JAMAICA, NY, United States, 11429

History

Start date End date Type Value
2011-04-13 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-13 2024-06-06 Address 32-17 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001495 2024-06-06 BIENNIAL STATEMENT 2024-06-06
110413000713 2011-04-13 CERTIFICATE OF INCORPORATION 2011-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-27 No data 10972 FRANCIS LEWIS BLVD, Queens, QUEENS VILLAGE, NY, 11429 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-24 No data 10972 FRANCIS LEWIS BLVD, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-14 No data 10972 FRANCIS LEWIS BLVD, Queens, QUEENS VILLAGE, NY, 11429 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-24 No data 10972 FRANCIS LEWIS BLVD, Queens, QUEENS VILLAGE, NY, 11429 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
2785517 CL VIO INVOICED 2018-05-02 350 CL - Consumer Law Violation
2785518 OL VIO INVOICED 2018-05-02 75 OL - Other Violation
185438 OL VIO INVOICED 2012-06-29 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-24 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-04-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549867306 2020-04-29 0202 PPP 10972 FRANCIS LEWIS BLVD, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
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 QUEENS VILLAGE, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14368.15
Forgiveness Paid Date 2021-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State