Search icon

TURBO BEAUTY CORP.

Company Details

Name: TURBO BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190542
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 159-17 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEON MI PARK DOS Process Agent 159-17 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SEON MI PARK Chief Executive Officer 159-17 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 159-17 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2022-03-11 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-24 2024-01-17 Address 159-17 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2016-07-29 2024-01-17 Address 159-17 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2016-07-29 2020-08-24 Address 159-17 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2012-01-19 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-19 2016-07-29 Address 159-17 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001379 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220426002840 2022-04-26 BIENNIAL STATEMENT 2022-01-01
200824060413 2020-08-24 BIENNIAL STATEMENT 2020-01-01
191108060106 2019-11-08 BIENNIAL STATEMENT 2018-01-01
160729006010 2016-07-29 BIENNIAL STATEMENT 2016-01-01
120119000426 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839387210 2020-04-15 0202 PPP 15917 JAMAICA AVE, JAMAICA, NY, 11432-6002
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-6002
Project Congressional District NY-05
Number of Employees 9
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78271.82
Forgiveness Paid Date 2021-03-08
5905698507 2021-03-02 0202 PPS 15917 Jamaica Ave, Jamaica, NY, 11432-6002
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66044
Loan Approval Amount (current) 66044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6002
Project Congressional District NY-05
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66585.19
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State