Search icon

PERMALINE COSMETICS CORP.

Company Details

Name: PERMALINE COSMETICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4117164
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 59 ROMANA DR, HAMPTON BAYS, NY, United States, 11946

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
PERMALINE COSMETICS CORP 401(K) PLAN 2023 452996079 2024-05-14 PERMALINE COSMETICS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 6315665988
Plan sponsor’s address 24 LLOYD POINT DR, LLOYD HARBOR, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
PERMALINE COSMETICS CORP 401(K) PLAN 2022 452996079 2023-05-27 PERMALINE COSMETICS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 6315665988
Plan sponsor’s address 24 LLOYD POINT DR, LLOYD HARBOR, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
PERMALINE COSMETICS CORP 401(K) PLAN 2021 452996079 2022-06-02 PERMALINE COSMETICS CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 6315665988
Plan sponsor’s address 24 LLOYD POINT DR, LLOYD HARBOR, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
EMILIA BERRY DOS Process Agent 59 ROMANA DR, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
EMILIA BERRY Chief Executive Officer 59 ROMANA DR, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date End date Address
AEB-24-01097 Appearance Enhancement Business License 2024-05-09 2028-05-09 34 E 67th St, New York, NY, 10065-6119

History

Start date End date Type Value
2011-07-12 2013-07-10 Address 161 MALLOY DRIVE, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710006745 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110712000539 2011-07-12 CERTIFICATE OF INCORPORATION 2011-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749577300 2020-04-30 0202 PPP 34 East 67th St, New York, NY, 10065
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6886.66
Loan Approval Amount (current) 6886.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6932.45
Forgiveness Paid Date 2021-02-16
6274618600 2021-03-23 0202 PPS 34 E 67th St Fl 1, New York, NY, 10065-6119
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6886.66
Loan Approval Amount (current) 6886.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6119
Project Congressional District NY-12
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6947.22
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State