Search icon

BEAUNIQ LLC

Company Details

Name: BEAUNIQ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228304
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 590 5th ave, STE 1500, New york, NY, United States, 10036

DOS Process Agent

Name Role Address
BEAUNIQ LLC DOS Process Agent 590 5th ave, STE 1500, New york, NY, United States, 10036

History

Start date End date Type Value
2020-04-06 2024-04-04 Address 7 W 45TH ST #1701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-04 2020-04-06 Address 1200 6TH AVE SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-04-22 2016-04-04 Address 150 E 44TH ST, APT 47D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-09 2014-04-22 Address 45 TUDOR CITY SUITE 1902, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003239 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220404003712 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200406061707 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180404006684 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006198 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140422006205 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120416001045 2012-04-16 CERTIFICATE OF AMENDMENT 2012-04-16
120409000316 2012-04-09 ARTICLES OF ORGANIZATION 2012-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242448703 2021-03-28 0202 PPS 7 W 45th St Ste 1701, New York, NY, 10036-4905
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) 80620
Loan Approval Amount (current) 80620
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 New York, NEW YORK, NY, 10036-4905
Project Congressional District NY-12
Number of Employees 10
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81072.1
Forgiveness Paid Date 2021-10-25
2255737710 2020-05-01 0202 PPP 7 W 45TH ST STE 1701, NEW YORK, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104337
Loan Approval Amount (current) 104337
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105640.69
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109792 Americans with Disabilities Act - Other 2021-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-23
Termination Date 2022-02-25
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ
Role Plaintiff
Name BEAUNIQ LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State