Search icon

EXCLUSIVE WHOLESALE BEAUTY SUPPLY CORP.

Company Details

Name: EXCLUSIVE WHOLESALE BEAUTY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2012 (13 years ago)
Entity Number: 4249705
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 116-03 MERRICK BLVD, RICHMOND HILL, NY, United States, 11418
Principal Address: 86-25 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSSI ASSAYAG Chief Executive Officer 86-25 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
YOSSI ASSAYAG DOS Process Agent 116-03 MERRICK BLVD, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2016-05-11 2018-08-21 Address 116-03 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2016-05-11 2018-08-21 Address 116-03 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2016-05-11 2018-08-21 Address 116-03 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-11-15 2016-05-11 Address 116-03 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-05-24 2013-11-15 Address 11919 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060914 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180821006054 2018-08-21 BIENNIAL STATEMENT 2018-05-01
160511006474 2016-05-11 BIENNIAL STATEMENT 2016-05-01
131115000154 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
120524000105 2012-05-24 CERTIFICATE OF INCORPORATION 2012-05-24

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29240.00
Total Face Value Of Loan:
29240.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29240.00
Total Face Value Of Loan:
29240.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29240
Current Approval Amount:
29240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29670.19
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29240
Current Approval Amount:
29240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29638.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State