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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101498806 2021-04-14 0202 PPS 11919 Jamaica Ave, Jamaica, NY, 11418-2512
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29240
Loan Approval Amount (current) 29240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11418-2512
Project Congressional District NY-05
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29670.19
Forgiveness Paid Date 2022-10-06
3736317109 2020-04-12 0202 PPP 119-19 JAMAICA AVE, RICHMOND HILL, NY, 11418-1957
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29240
Loan Approval Amount (current) 29240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-1957
Project Congressional District NY-05
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29638.14
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State