Search icon

KH BEAUTY TOTAL, LLC

Company Details

Name: KH BEAUTY TOTAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2011 (14 years ago)
Entity Number: 4153426
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-26 MURRAY ST., FLUSHING, NY, United States, 11354

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FEGLFS7LGW99 2022-07-25 4026 MURRAY ST, FLUSHING, NY, 11354, 4934, USA 4026 MURRAY ST, FLUSHING, NY, 11354, 4934, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-06-28
Initial Registration Date 2021-06-25
Entity Start Date 2011-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KH BT LLC
Role PRESIDENT
Address 4026 MURRAY ST., 2ND FLOOR, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name MI RYE HWANG
Role PRESIDENT
Address 4026 MURRAY ST., FLUSHING, NY, 11354, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MI RYE HWANG-YOON DOS Process Agent 40-26 MURRAY ST., FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
21KH1410245 DOSAEBUSINESS 2014-01-03 2025-06-06 40 26 MURRAY ST, FLUSHING, NY, 11354
21KH1410245 Appearance Enhancement Business License 2011-12-07 2025-06-06 40 26 MURRAY ST, FLUSHING, NY, 11354

History

Start date End date Type Value
2011-10-14 2022-07-06 Address 40-26 MURRAY ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220706002575 2022-07-06 CERTIFICATE OF PUBLICATION 2022-07-06
220512002923 2022-05-12 BIENNIAL STATEMENT 2021-10-01
111014000267 2011-10-14 ARTICLES OF ORGANIZATION 2011-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703547400 2020-05-11 0202 PPP 4026 MURRAY ST, FLUSHING, NY, 11354-4934
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4934
Project Congressional District NY-06
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4031.67
Forgiveness Paid Date 2021-02-25
9278548310 2021-01-30 0202 PPS 4026 Murray St Fl 1, Flushing, NY, 11354-4934
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4934
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4021.48
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State